This company is commonly known as Tls (southwark Street) Ltd. The company was founded 8 years ago and was given the registration number 09910092. The firm's registered office is in LONDON. You can find them at 131 Great Suffolk Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TLS (SOUTHWARK STREET) LTD |
---|---|---|
Company Number | : | 09910092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 December 2015 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 131 Great Suffolk Street, London, United Kingdom, SE1 1PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, Great Suffolk Street, London, England, SE1 1PP | Director | 09 December 2015 | Active |
3402/5, Moor Lane, London, United Kingdom, EC2Y 9AP | Director | 27 July 2016 | Active |
Chadd Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 6/7 Market Place, Devizes, United Kingdom, SN10 1HT |
Nature of control | : |
|
Wander Two Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3402/5, Moor Lane, London, England, EC2Y 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-10 | Dissolution | Dissolution application strike off company. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-05 | Capital | Capital allotment shares. | Download |
2016-08-31 | Resolution | Resolution. | Download |
2016-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.