TLF SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 APPLICATION FOR STRIKING-OFF

View Document

13/10/1813 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/12/1622 December 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/12/1622 December 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID CLARKE / 14/08/2014

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 DIRECTOR APPOINTED MRS LINDSAY COLLEEN CLARKE

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/02/1426 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID CLARKE / 26/01/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company