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

T.S.L.Z. Limited

Documents

Total Documents24
Total Pages128

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off
15 March 2016Final Gazette dissolved via compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
20 May 2014Accounts for a dormant company made up to 31 March 2013
20 May 2014Accounts for a dormant company made up to 31 March 2013
2 April 2014Compulsory strike-off action has been discontinued
2 April 2014Compulsory strike-off action has been discontinued
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
25 March 2014First Gazette notice for compulsory strike-off
25 March 2014First Gazette notice for compulsory strike-off
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
27 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
27 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
26 March 2012Appointment of Mr Clive John Wing as a director
26 March 2012Appointment of Mr Clive John Wing as a director
26 March 2012Termination of appointment of Andrew Davis as a director
26 March 2012Termination of appointment of Andrew Davis as a director
21 March 2012Incorporation
21 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing