Advanced company searchLink opens in new window

TDRM LTD

Company number 06757582

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)
29 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
29 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2012 AD01 Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012
26 Oct 2012 600 Appointment of a voluntary liquidator
19 Oct 2012 AD01 Registered office address changed from 4 Mill Street London W1S 2AX on 19 October 2012
02 Oct 2012 4.20 Statement of affairs with form 4.19
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 10
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 25 November 2010
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2011 AP01 Appointment of Maria Patterson as a director
13 Jan 2011 AP01 Appointment of Joseph Patterson as a director
13 Jan 2011 TM01 Termination of appointment of Thomas Patterson as a director
13 Jan 2011 TM01 Termination of appointment of Raymond Patterson as a director
23 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2010 AD01 Registered office address changed from Davenport Lyons 30 Old Burlington Street London London W1S 3NL on 2 November 2010
12 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
07 Jun 2010 AP01 Appointment of Mr Raymond Patterson as a director
07 Jun 2010 TM01 Termination of appointment of David Ravel as a director
07 Jun 2010 CH01 Director's details changed for Mr Thomas Patterson on 2 October 2009
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2