TSS THILLAI LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 03/08/233 August 2023 | Registered office address changed from 24 Corbett Road London E11 2LD England to 1st Floor, Romer House 132 Lewisham High Street London SE13 6EE on 2023-08-03 |
| 03/08/233 August 2023 | Director's details changed for Ms Patricia Szekeres on 2023-07-03 |
| 03/08/233 August 2023 | Change of details for Ms Patricia Szekeres as a person with significant control on 2023-07-03 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 15/06/2315 June 2023 | Micro company accounts made up to 2022-05-31 |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 07/06/237 June 2023 | Change of details for Ms Patricia Szekeres as a person with significant control on 2023-05-05 |
| 07/06/237 June 2023 | Registered office address changed from 85 Broughton Road Thornton Heath CR7 6AJ England to 24 Corbett Road London E11 2LD on 2023-06-07 |
| 07/06/237 June 2023 | Director's details changed for Ms Patricia Szekeres on 2023-05-05 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-11-04 with no updates |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 09/01/239 January 2023 | Micro company accounts made up to 2021-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 04/11/214 November 2021 | Notification of Patricia Szekeres as a person with significant control on 2021-09-04 |
| 04/11/214 November 2021 | Cessation of Nuno Miguel Gomes De Carvalho as a person with significant control on 2021-09-04 |
| 04/11/214 November 2021 | Registered office address changed from 128B Dairyhouse Road Derby DE23 8HP England to 85 Broughton Road Thornton Heath CR7 6AJ on 2021-11-04 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
| 04/11/214 November 2021 | Termination of appointment of Nuno Miguel Gomes De Carvalho as a director on 2021-09-04 |
| 04/11/214 November 2021 | Appointment of Ms Patricia Szekeres as a director on 2021-09-04 |
| 05/10/215 October 2021 | Micro company accounts made up to 2020-05-31 |
| 02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
| 02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Confirmation statement made on 2021-05-24 with updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SIVACHELVAN THILLAINATHAN |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FLAT 6 KENT HOUSE 112 HARDY ROAD LONDON SW19 1HZ ENGLAND |
| 06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNO MIGUEL GOMES DE CARVALHO |
| 06/08/206 August 2020 | DIRECTOR APPOINTED MR NUNO MIGUEL GOMES DE CARVALHO |
| 06/08/206 August 2020 | CESSATION OF SIVACHELVAN THILLAINATHAN AS A PSC |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM JHUMAT HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND |
| 25/05/1925 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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