Advanced company searchLink opens in new window

TFW (LONDON) LIMITED

Company number 03979207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
08 Oct 2020 AD01 Registered office address changed from 32 Sackville Street London W1S 3EA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 8 October 2020
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 LIQ02 Statement of affairs
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-16
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 TM01 Termination of appointment of Didier Maillard as a director on 14 May 2020
14 May 2020 PSC08 Notification of a person with significant control statement
14 May 2020 PSC07 Cessation of Didier Frederic Maillard as a person with significant control on 4 October 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Oct 2019 PSC01 Notification of Didier Frederic Maillard as a person with significant control on 1 July 2019
04 Oct 2019 PSC07 Cessation of Einvestments Limited as a person with significant control on 1 July 2019
26 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 PSC02 Notification of Einvestments Limited as a person with significant control on 4 December 2018
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019
18 Dec 2018 TM02 Termination of appointment of Regent Premium Secretary Ltd as a secretary on 5 December 2018
18 Dec 2018 AP01 Appointment of Mr Didier Maillard as a director on 5 December 2018
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 100,002
29 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017