- Company Overview for T P D LUXURY SOLUTIONS LIMITED (07110927)
- Filing history for T P D LUXURY SOLUTIONS LIMITED (07110927)
- People for T P D LUXURY SOLUTIONS LIMITED (07110927)
- Charges for T P D LUXURY SOLUTIONS LIMITED (07110927)
- Insolvency for T P D LUXURY SOLUTIONS LIMITED (07110927)
- More for T P D LUXURY SOLUTIONS LIMITED (07110927)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2016 | |
12 Jun 2015 | 2.32B | Notice of end of Administration | |
27 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Jan 2015 | 2.24B | Administrator's progress report to 22 December 2014 | |
13 Aug 2014 | 2.23B | Result of meeting of creditors | |
29 Jul 2014 | 2.17B | Statement of administrator's proposal | |
01 Jul 2014 | 2.12B | Appointment of an administrator | |
01 Jul 2014 | AD01 | Registered office address changed from 11 St George Street London W1S 2FD on 1 July 2014 | |
06 Mar 2014 | AP02 | Appointment of Tpd Rb Limited as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Philip Andrew Scott as a director | |
13 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
23 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2013 | AD02 | Register inspection address has been changed | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | AD01 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF United Kingdom on 2 May 2013 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | TM01 | Termination of appointment of Timothy Dally as a director | |
09 Aug 2012 | AP01 | Appointment of Mr Timothy Christian Dally as a director | |
24 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders |