- Company Overview for TDN AUTOMOTIVE LTD (07376276)
- Filing history for TDN AUTOMOTIVE LTD (07376276)
- People for TDN AUTOMOTIVE LTD (07376276)
- More for TDN AUTOMOTIVE LTD (07376276)
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 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
18 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
02 Mar 2015 | CERTNM |
Company name changed the dent network LIMITED\certificate issued on 02/03/15
|
|
02 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
11 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 May 2014 | CH01 | Director's details changed for Mr Jonathon Thomas Williams on 28 April 2014 | |
05 Nov 2013 | AD01 | Registered office address changed from 5 Home Farm Close Great Casterton Stamford Lincolnshire PE9 4AN England on 5 November 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
30 May 2013 | CH01 | Director's details changed for Mr Jonathon Thomas Williams on 30 May 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Apr 2013 | CH01 | Director's details changed for Jordan James Fisher on 15 April 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from 34 Tilia Way Elsea Park Bourne Lincs PE10 0QR England on 15 April 2013 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Jonathon Thomas Williams on 29 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
12 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2012 | AD02 | Register inspection address has been changed | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 20 January 2012
|
|
18 Jan 2012 | AP01 | Appointment of Mr Jonathon Thomas Williams as a director | |
12 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders |