- Company Overview for TLD MARKETING & BUSINESS DEVELOPMENT LIMITED (07845622)
- Filing history for TLD MARKETING & BUSINESS DEVELOPMENT LIMITED (07845622)
- People for TLD MARKETING & BUSINESS DEVELOPMENT LIMITED (07845622)
- Insolvency for TLD MARKETING & BUSINESS DEVELOPMENT LIMITED (07845622)
- More for TLD MARKETING & BUSINESS DEVELOPMENT LIMITED (07845622)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
12 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
12 Jun 2021 | TM01 | Termination of appointment of Sundip Bassi as a director on 28 May 2021 | |
12 Jun 2021 | TM01 | Termination of appointment of Sanju Bassi as a director on 28 May 2021 | |
21 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2021 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Sundip Bassi on 17 August 2020 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2020 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Sundip Bassi on 25 November 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 21 June 2019 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2019 | |
21 Feb 2018 | AD01 | Registered office address changed from Unit B3,Falcon Business Centre Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 21 February 2018 | |
20 Feb 2018 | LIQ02 | Statement of affairs | |
20 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | TM01 | Termination of appointment of a director | |
16 Jan 2018 | TM01 | Termination of appointment of Surinder Bassi as a director on 16 June 2016 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AD01 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn to Unit B3,Falcon Business Centre Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ on 12 January 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|