T.S.S. LIMITED

The Curve 18 Hickman Avenue The Curve 18 Hickman Avenue, London, E4 9JG, England
StatusDISSOLVED
Company No.04764749
CategoryPrivate Limited Company
Incorporated14 May 2003
Age21 years, 26 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 13 days

SUMMARY

T.S.S. LIMITED is an dissolved private limited company with number 04764749. It was incorporated 21 years, 26 days ago, on 14 May 2003 and it was dissolved 1 year, 5 months, 13 days ago, on 27 December 2022. The company address is The Curve 18 Hickman Avenue The Curve 18 Hickman Avenue, London, E4 9JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanessa Jasmin Gardezi

Notification date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Raza Louis Gardezi

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raza Louis Gardezi

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Security House 485 Hale End Road London E4 9PT

Change date: 2017-11-01

New address: The Curve 18 Hickman Avenue Highams Park London E4 9JG

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2012

Action Date: 05 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-05

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Caplin

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Syed Gardezi

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / raza gardezi / 01/01/2008

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / syed gardezi / 01/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 21/06/03 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOWASH ENGINEERING LIMITED

UNIT 6 STERLING PARK,HINCKLEY,LE10 3BS

Number:01118638
Status:ACTIVE
Category:Private Limited Company

HEALTHYWISER LTD

UNIT 3, LAKE FARM HOUSE, ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:10178018
Status:ACTIVE
Category:Private Limited Company

J A M FINANCIAL LIMITED

OAK FARM OAK FARM ROAD,MALDON,CM9 6RH

Number:10453134
Status:ACTIVE
Category:Private Limited Company

MARCUS LEUW LIMITED

3 RIVERSIDE,WEST SUSSEX,RH12 1NX

Number:03924665
Status:ACTIVE
Category:Private Limited Company

NEO TEA ROOMS LTD

STONE BRIGG BUTCHERS LANE,NORTHAMPTON,NN2 8SL

Number:10334456
Status:ACTIVE
Category:Private Limited Company

RBSSAF (12) LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:04985930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source