Advanced company searchLink opens in new window

TSPT OLD LIMITED

Company number 05603953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
16 Nov 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2017 PSC07 Cessation of Agnieszka Elzbieta Kowalska as a person with significant control on 1 November 2017
15 Nov 2017 TM01 Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 November 2017
10 Nov 2017 PSC01 Notification of Timothy Thomas Marshall as a person with significant control on 30 September 2017
10 Nov 2017 CH01 Director's details changed for Mr Timothy Thomas Marshall on 10 November 2017
10 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
30 Jan 2017 AD01 Registered office address changed from 176 Finchley Road 123 Hampstead House London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
03 Nov 2016 CH01 Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016
03 Nov 2016 CH03 Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 AD01 Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 176 Finchley Road 123 Hampstead House London NW3 6BT on 11 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders