TSS THILLAI LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/08/233 August 2023 Director's details changed for Ms Patricia Szekeres on 2023-07-03

View Document

03/08/233 August 2023 Change of details for Ms Patricia Szekeres as a person with significant control on 2023-07-03

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-05-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

07/06/237 June 2023 Change of details for Ms Patricia Szekeres as a person with significant control on 2023-05-05

View Document

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

View Document

07/06/237 June 2023 Director's details changed for Ms Patricia Szekeres on 2023-05-05

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Notification of Patricia Szekeres as a person with significant control on 2021-09-04

View Document

04/11/214 November 2021 Cessation of Nuno Miguel Gomes De Carvalho as a person with significant control on 2021-09-04

View Document

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

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Termination of appointment of Nuno Miguel Gomes De Carvalho as a director on 2021-09-04

View Document

04/11/214 November 2021 Appointment of Ms Patricia Szekeres as a director on 2021-09-04

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-05-31

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-05-24 with updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIVACHELVAN THILLAINATHAN

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FLAT 6 KENT HOUSE 112 HARDY ROAD LONDON SW19 1HZ ENGLAND

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNO MIGUEL GOMES DE CARVALHO

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR NUNO MIGUEL GOMES DE CARVALHO

View Document

06/08/206 August 2020 CESSATION OF SIVACHELVAN THILLAINATHAN AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM JHUMAT HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND

View Document

25/05/1925 May 2019 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