- Company Overview for TFW (LONDON) LIMITED (03979207)
- Filing history for TFW (LONDON) LIMITED (03979207)
- People for TFW (LONDON) LIMITED (03979207)
- Insolvency for TFW (LONDON) LIMITED (03979207)
- More for TFW (LONDON) LIMITED (03979207)
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
|
|
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
|
|
29 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 |