TFA BUSINESS SERVICES LIMITED

09112190
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP

Documents

Documents
Date Category Description Pages
08 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
08 Feb 2023 insolvency Liquidation Compulsory Return Final Meeting 15 Buy now
30 Aug 2022 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Sep 2021 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
24 Aug 2020 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Aug 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
23 May 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 officers Termination of appointment of director (Rupinder Singh Mike Bains) 1 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 accounts Annual Accounts 3 Buy now
08 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2017 officers Termination of appointment of director (Tristram Kelly) 1 Buy now
29 Nov 2016 accounts Amended Accounts 3 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 officers Appointment of director (Mr Rupinder Singh Mike Bains) 2 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
15 Apr 2016 officers Termination of appointment of director (Tim Coreth) 1 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 mortgage Registration of a charge 36 Buy now
20 Oct 2014 capital Notice of name or other designation of class of shares 3 Buy now
20 Oct 2014 capital Return of Allotment of shares 4 Buy now
16 Oct 2014 resolution Resolution 30 Buy now
09 Oct 2014 officers Appointment of director (Mr Tim Coreth) 2 Buy now
09 Oct 2014 officers Termination of appointment of director (Michael James Aldridge) 1 Buy now
07 Oct 2014 officers Appointment of director (Mr Tristram Kelly) 2 Buy now
02 Jul 2014 incorporation Incorporation Company 7 Buy now