- Company Overview for TFA INTERIOR PROJECTS LIMITED (03435991)
- Filing history for TFA INTERIOR PROJECTS LIMITED (03435991)
- People for TFA INTERIOR PROJECTS LIMITED (03435991)
- Charges for TFA INTERIOR PROJECTS LIMITED (03435991)
- Insolvency for TFA INTERIOR PROJECTS LIMITED (03435991)
- More for TFA INTERIOR PROJECTS LIMITED (03435991)
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) |
---|---|---|---|
13 Nov 2024 | LIQ02 | Statement of affairs | |
05 Nov 2024 | AD01 | Registered office address changed from Affinity Point 8 Arundel Road Uxbridge Middlesex UB8 2RR to 170a-172 High Street Rayleigh Essex SS6 7BS on 5 November 2024 | |
05 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
18 Sep 2023 | PSC04 | Change of details for Nicolette Hudson as a person with significant control on 8 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Timothy Philip Owen Hudson as a person with significant control on 8 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Timothy Philip Owen Hudson on 8 September 2023 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
21 Jan 2022 | PSC01 | Notification of Nicolette Hudson as a person with significant control on 1 December 2021 | |
21 Jan 2022 | PSC01 | Notification of Lyn Elizabeth Mary Smith as a person with significant control on 1 December 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Paul James Smith on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Paul James Smith as a person with significant control on 16 August 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Jul 2020 | PSC04 | Change of details for Mr Paul James Smith as a person with significant control on 1 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Timothy Philip Owen Hudson as a person with significant control on 1 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Paul James Smith on 1 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Timothy Philip Owen Hudson on 1 July 2020 |