Advanced company searchLink opens in new window

EX TDC LIMITED

Company number 04755649

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 10 January 2018
03 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 January 2017
04 Feb 2016 4.68 Liquidators' statement of receipts and payments to 10 January 2016
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 10 January 2015
17 Nov 2014 600 Appointment of a voluntary liquidator
17 Nov 2014 LIQ MISC OC Court order INSOLVENCY:court order re. Replacement of liquidator
17 Nov 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
21 Jan 2013 600 Appointment of a voluntary liquidator
21 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Jan 2013 4.70 Declaration of solvency
11 Jan 2013 CERTNM Company name changed top dog consultancy LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
26 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 2
09 May 2012 AD01 Registered office address changed from 45 Clarence Road Teddington Middlesex TW11 0BN on 9 May 2012
26 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Adil Pastakia on 7 May 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
17 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009