Advanced company searchLink opens in new window

TLD MARKETING & BUSINESS DEVELOPMENT LIMITED

Company number 07845622

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
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
  • GBP 120
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
  • GBP 120