Advanced company searchLink opens in new window

TRACE DEBT INVESTIGATION (TDI) LIMITED

Company number 05405329

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
25 Aug 2011 AD01 Registered office address changed from 9 Ministry Wharf, Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4HW United Kingdom on 25 August 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 TM01 Termination of appointment of Shakil Ahmed as a director
30 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
30 Jun 2010 CONNOT Change of name notice
25 Jun 2010 AP01 Appointment of Mr Michael Williams as a director
25 Jun 2010 AD01 Registered office address changed from 232 Hithercroft Road High Wycombe Buckinghamshire HP13 5RG United Kingdom on 25 June 2010
04 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2010 AA Total exemption full accounts made up to 31 March 2009
02 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Shakil Ahmed on 1 October 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
12 Jan 2010 CONNOT Change of name notice
27 Nov 2009 CERTNM Company name changed trace debt investigation (tdi) LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14
27 Nov 2009 CONNOT Change of name notice
10 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2009 AR01 Annual return made up to 29 March 2009 with full list of shareholders
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2009 288b Appointment Terminated Secretary anita warner