Tsl Development Company Ltd was founded on 09 January 2008, it has a status of "Dissolved". Eyre, Andrew, Eyre, Claire Rebecca are listed as directors of Tsl Development Company Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYRE, Andrew | 27 November 2008 | 08 March 2015 | 1 |
EYRE, Claire Rebecca | 16 June 2008 | 27 November 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 April 2018 | |
TM01 - Termination of appointment of director | 08 March 2015 | |
TM02 - Termination of appointment of secretary | 08 March 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 October 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 09 October 2013 | |
AP01 - Appointment of director | 07 October 2013 | |
TM01 - Termination of appointment of director | 25 September 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AUD - Auditor's letter of resignation | 21 December 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
CERTNM - Change of name certificate | 14 February 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH03 - Change of particulars for secretary | 08 December 2009 | |
AD01 - Change of registered office address | 13 November 2009 | |
AA01 - Change of accounting reference date | 21 October 2009 | |
363a - Annual Return | 06 February 2009 | |
RESOLUTIONS - N/A | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 December 2008 | |
123 - Notice of increase in nominal capital | 18 December 2008 | |
225 - Change of Accounting Reference Date | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
CERTNM - Change of name certificate | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 19 May 2008 | |
NEWINC - New incorporation documents | 09 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2013 | Outstanding |
N/A |