Advanced company searchLink opens in new window

TCS TRANSPORT CONSULTING SERVICES LTD

Company number 07888984

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
02 Jul 2021 CH01 Director's details changed for Mrs Monica Pamela Van Zyl on 5 March 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 AD01 Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London United Kingdom EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 5 March 2021
02 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
29 Jan 2021 TM01 Termination of appointment of Nancy Bennett as a director on 1 December 2020
03 Dec 2020 AP01 Appointment of Mrs Monica Pamela Van Zyl as a director on 1 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Mickael Francois Joel Didier Gastaldi as a director on 22 December 2014
27 Feb 2015 AP01 Appointment of Mrs Nancy Bennet as a director on 22 December 2014
16 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10