TST (UK) LIMITED
Status | ACTIVE |
Company No. | 07872581 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TST (UK) LIMITED is an active private limited company with number 07872581. It was incorporated 12 years, 6 months, 14 days ago, on 06 December 2011. The company address is International House International House, St. Leonards-on-sea, TN38 9BB, Hastings, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-09
Psc name: Mr Charles Patrick Darren Arslanian
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-09
Officer name: Cheuk Man Hui
Documents
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
Change date: 2024-05-09
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: International House 100 Menzies Road St. Leonards-on-Sea Hastings TN38 9BB
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Patrick Darren Arslanian
Change date: 2024-05-09
Documents
Appoint person director company with name date
Date: 27 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zhimei Zhang
Appointment date: 2024-03-11
Documents
Appoint person director company with name date
Date: 27 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-11
Officer name: Ms Yue Yang
Documents
Appoint person director company with name date
Date: 27 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-11
Officer name: Mr Cheuk Man Hui
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhimei Zhang
Termination date: 2024-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Yue Yang
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheuk Man Hui
Termination date: 2024-03-11
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 07 Mar 2023
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Charles Patrick Darren Arslanian
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr Cheuk Man Hui
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yue Yang
Appointment date: 2020-12-14
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zhimei Zhang
Appointment date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-10
Old address: Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU England
New address: Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xue Yang
Termination date: 2020-12-14
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhimei Zhang
Termination date: 2020-12-14
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Cheuk Man Hui
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Mortgage satisfy charge full
Date: 15 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078725810003
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cheuk Man Hui
Appointment date: 2019-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-05
Charge number: 078725810003
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078725810002
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Xue Yang
Appointment date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zhimei Zhang
Change date: 2017-10-10
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zhimei Zhang
Appointment date: 2017-10-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-20
Charge number: 078725810002
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-04
Officer name: Gobind Singh Sohal
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Mr Gobind Singh Sohal
Documents
Accounts amended with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gobind Sohal
Termination date: 2016-09-28
Documents
Mortgage satisfy charge full
Date: 04 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078725810001
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
New address: Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU
Change date: 2016-05-11
Old address: Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ England
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Charles Patrick Darren Arslanian
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
New address: Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ
Old address: 169 New Hey Road Huddersfield HD3 4GD
Change date: 2015-10-09
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Shaun Mark Newell
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Mr Shaun Mark Newell
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2015
Action Date: 27 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-27
Charge number: 078725810001
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: 73a Randall Drive Bootle Liverpool Merseyside L30 2PB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Old address: 71-73 Randall Drive Bootle Merseyside L30 2PB United Kingdom
Change date: 2013-01-16
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Mr Gobind Sohal
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-16
Old address: 238 Moss Delph Lane Aughton Ormskirk West Lancashire L39 5BJ United Kingdom
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Newell
Documents
Some Companies
9 WEST MAIN STREET,NORTH LANARKSHIRE,ML7 5QD
Number: | SC265386 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 23 KENTMERE,WASHINGTON,NE37 1UT
Number: | 11611291 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN RAE ELECTRICAL SERVICES LIMITED
71 BALLANTRAE CRESCENT,GLASGOW,G77 5TX
Number: | SC471165 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 63,READING,RG1 4QD
Number: | 08577301 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 VICTORIA AVENUE,WORCESTER,WR5 1EE
Number: | 10438973 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 09604238 |
Status: | ACTIVE |
Category: | Private Limited Company |