Advanced company searchLink opens in new window

TS REAL ESTATE LIMITED

Company number 08721965

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
12 Nov 2018 TM01 Termination of appointment of Grenville Turner as a director on 12 November 2018
30 Oct 2018 TM01 Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Robert James Orr as a director on 30 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
09 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-26
09 Aug 2018 CONNOT Change of name notice
30 Jul 2018 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Oaktree Capital Management 10 Bressenden Place London SW1E 5DH on 30 July 2018
18 Jul 2018 MR04 Satisfaction of charge 087219650001 in full
15 Feb 2018 AA Full accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
29 Aug 2017 TM01 Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017
14 Feb 2017 AA Full accounts made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 15,361,064
23 Jun 2016 CH01 Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016
21 Jun 2016 AP01 Appointment of Mr Samuele Cappelletti as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016
15 Apr 2016 AA Full accounts made up to 30 September 2015
16 Nov 2015 MR01 Registration of charge 087219650001, created on 6 November 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 7,919,170
16 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,919,171
09 Jun 2015 AP01 Appointment of Mr Grenville Turner as a director on 9 June 2015