- Company Overview for TS REAL ESTATE LIMITED (08721965)
- Filing history for TS REAL ESTATE LIMITED (08721965)
- People for TS REAL ESTATE LIMITED (08721965)
- Charges for TS REAL ESTATE LIMITED (08721965)
- More for TS REAL ESTATE LIMITED (08721965)
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
|
|
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
|
|
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
|
|
16 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
09 Jun 2015 | AP01 | Appointment of Mr Grenville Turner as a director on 9 June 2015 |