- 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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC04 | Change of details for Mr Hafiz Khalil Ahmed as a person with significant control on 28 April 2017 | |
28 Jun 2017 | PSC01 | Notification of Hafiz Khalil Ahmed as a person with significant control on 28 April 2017 | |
28 Jun 2017 | PSC01 | Notification of Talal Akram as a person with significant control on 28 April 2017 | |
27 Jun 2017 | PSC07 | Cessation of Ian Andrew Moore as a person with significant control on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Hafiz Khalil Ahmed as a director on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Talal Akram as a director on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Ian Andrew Moore as a director on 28 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Ian Anthony Moore as a director on 6 April 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Andrew Francis Moore as a director on 17 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Ian Anthony Moore as a director on 17 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mr Ian Andrew Moore on 6 May 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Andrew Francis Moore on 6 May 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 555 Smithdown Road Liverpool Merseyside L15 5AF to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 12 July 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Thomas Dobbs as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Andrew Francis Moore as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Ian Andrew Moore as a director on 8 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Gloria Jean Dobbs as a secretary on 8 February 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 5 Moel Famau View Aigburth Liverpool Merseyside L17 7ET to 555 Smithdown Road Liverpool Merseyside L15 5AF on 7 April 2015 |