- Company Overview for T.D.L. MERSEYSIDE LIMITED (05505618)
- Filing history for T.D.L. MERSEYSIDE LIMITED (05505618)
- People for T.D.L. MERSEYSIDE LIMITED (05505618)
- More for T.D.L. MERSEYSIDE LIMITED (05505618)
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) |
---|---|---|---|
25 Jan 2021 | PSC01 | Notification of Adnan Sultan as a person with significant control on 19 August 2020 | |
07 Jan 2021 | PSC07 | Cessation of Usman Ali as a person with significant control on 7 January 2021 | |
04 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Dec 2020 | TM01 | Termination of appointment of Usman Ali as a director on 1 December 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Flat 1 29 Croxteth Grove Liverpool Merseyside L8 0RU England to 30 Cranborne Road Liverpool L15 2HX on 21 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Adnan Sultan as a director on 19 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
29 May 2019 | TM01 | Termination of appointment of Tereza Novotna as a director on 20 December 2018 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
02 Jan 2019 | PSC07 | Cessation of Tereza Novotna as a person with significant control on 20 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Usman Ali as a director on 20 December 2018 | |
02 Jan 2019 | PSC01 | Notification of Usman Ali as a person with significant control on 10 December 2018 | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
15 Mar 2018 | PSC01 | Notification of Tereza Novotna as a person with significant control on 14 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Miss Tereza Novotna as a director on 14 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Talal Akram as a director on 14 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Hafiz Khalil Ahmed as a director on 1 March 2018 | |
15 Mar 2018 | PSC07 | Cessation of Talal Akram as a person with significant control on 14 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Flat 1 29 Croxteth Grove Liverpool Merseyside L8 Oru on 15 March 2018 | |
15 Mar 2018 | PSC07 | Cessation of Hafiz Khalil Ahmed as a person with significant control on 1 March 2018 |