Download leads from Nexok and grow your business. Find out more

Tsion Limited

Documents

Total Documents113
Total Pages322

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off
8 August 2017Final Gazette dissolved via compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
30 March 2017Termination of appointment of Damon Jay Knight as a director on 15 July 2016
30 March 2017Termination of appointment of Damon Jay Knight as a director on 15 July 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
16 September 2016Confirmation statement made on 6 September 2016 with updates
16 September 2016Confirmation statement made on 6 September 2016 with updates
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 October 2015Total exemption small company accounts made up to 31 January 2015
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
5 October 2015Registered office address changed from 9 Martlett Court Church Street Rudgwick Horsham West Sussex RH12 3GF to 87 Poets Chase Aylesbury Buckinghamshire HP21 7LP on 5 October 2015
5 October 2015Secretary's details changed for Mr Alan Stretton on 1 August 2015
5 October 2015Registered office address changed from 9 Martlett Court Church Street Rudgwick Horsham West Sussex RH12 3GF to 87 Poets Chase Aylesbury Buckinghamshire HP21 7LP on 5 October 2015
5 October 2015Director's details changed for Mr Damon Jay Knight on 1 August 2015
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
5 October 2015Director's details changed for Mr Damon Jay Knight on 1 August 2015
5 October 2015Secretary's details changed for Mr Alan Stretton on 1 August 2015
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
9 October 2014Total exemption small company accounts made up to 31 January 2014
9 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
7 October 2013Registered office address changed from Ashden Crewkerne Road Raymonds Hill Axminster Devon EX13 5SX England on 7 October 2013
7 October 2013Registered office address changed from Ashden Crewkerne Road Raymonds Hill Axminster Devon EX13 5SX England on 7 October 2013
7 October 2013Director's details changed for Mr Damon Jay Knight on 1 October 2013
7 October 2013Director's details changed for Mr Damon Jay Knight on 1 October 2013
7 October 2013Registered office address changed from Ashden Crewkerne Road Raymonds Hill Axminster Devon EX13 5SX England on 7 October 2013
8 March 2013Director's details changed for Mr Damon Jay Knight on 7 March 2013
8 March 2013Director's details changed for Mr Damon Jay Knight on 7 March 2013
8 March 2013Director's details changed for Mr Damon Jay Knight on 7 March 2013
24 October 2012Total exemption small company accounts made up to 31 January 2012
24 October 2012Total exemption small company accounts made up to 31 January 2012
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 31 January 2011
19 October 2011Total exemption small company accounts made up to 31 January 2011
14 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
14 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
14 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
2 March 2011Appointment of Mr Alan Stretton as a secretary
2 March 2011Appointment of Mr Alan Stretton as a secretary
2 December 2010Termination of appointment of Peter Birchinall as a director
2 December 2010Termination of appointment of Peter Birchinall as a secretary
2 December 2010Termination of appointment of Peter Birchinall as a director
2 December 2010Registered office address changed from 111 Main Street Branston Burton-on-Trent DE14 3EY on 2 December 2010
2 December 2010Registered office address changed from 111 Main Street Branston Burton-on-Trent DE14 3EY on 2 December 2010
2 December 2010Termination of appointment of Annette Birchinall as a director
2 December 2010Termination of appointment of Annette Birchinall as a director
2 December 2010Termination of appointment of Peter Birchinall as a secretary
2 December 2010Registered office address changed from 111 Main Street Branston Burton-on-Trent DE14 3EY on 2 December 2010
29 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 31 January 2010
29 November 2010Total exemption small company accounts made up to 31 January 2010
29 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
29 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
30 September 2010Director's details changed for Mr Damon Jay Knight on 30 August 2010
30 September 2010Director's details changed for Mr Damon Jay Knight on 30 August 2010
1 December 2009Total exemption small company accounts made up to 31 January 2009
1 December 2009Total exemption small company accounts made up to 31 January 2009
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders
5 January 2009Director appointed mr peter david birchinall
5 January 2009Director appointed mr peter david birchinall
2 January 2009Appointment terminated director kim birchinall
2 January 2009Appointment terminated director kim birchinall
9 December 2008Total exemption small company accounts made up to 31 January 2008
9 December 2008Total exemption small company accounts made up to 31 January 2008
13 October 2008Return made up to 06/09/08; full list of members
13 October 2008Return made up to 06/09/08; full list of members
9 October 2008Director's change of particulars / damon knight / 07/10/2008
9 October 2008Director's change of particulars / kim birchinall / 01/09/2008
9 October 2008Director's change of particulars / annette birchinall / 09/10/2008
9 October 2008Director's change of particulars / annette birchinall / 09/10/2008
9 October 2008Director's change of particulars / kim birchinall / 01/09/2008
9 October 2008Secretary's change of particulars / peter birchinall / 09/10/2008
9 October 2008Director's change of particulars / damon knight / 07/10/2008
9 October 2008Secretary's change of particulars / peter birchinall / 09/10/2008
17 June 2008Accounting reference date extended from 30/09/2007 to 31/01/2008
17 June 2008Accounting reference date extended from 30/09/2007 to 31/01/2008
26 September 2007Return made up to 06/09/07; full list of members
26 September 2007Return made up to 06/09/07; full list of members
12 June 2007Total exemption small company accounts made up to 30 September 2006
12 June 2007Total exemption small company accounts made up to 30 September 2006
31 October 2006Director's particulars changed
31 October 2006Director's particulars changed
28 September 2006Return made up to 06/09/06; full list of members
28 September 2006Return made up to 06/09/06; full list of members
23 June 2006New secretary appointed
23 June 2006Registered office changed on 23/06/06 from: 54 stocklake aylesbury HP20 1DA
23 June 2006Registered office changed on 23/06/06 from: 54 stocklake aylesbury HP20 1DA
23 June 2006New director appointed
23 June 2006New director appointed
23 June 2006Registered office changed on 23/06/06 from: 111 main street branston aylesbury HP20 1DA
23 June 2006Registered office changed on 23/06/06 from: 111 main street branston aylesbury HP20 1DA
23 June 2006New secretary appointed
23 June 2006New director appointed
23 June 2006Secretary resigned
23 June 2006Secretary resigned
23 June 2006Director's particulars changed
23 June 2006Director's particulars changed
23 June 2006New director appointed
6 September 2005Incorporation
6 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing