- Company Overview for TDI DESIGN AND PRODUCTION LTD (08862189)
- Filing history for TDI DESIGN AND PRODUCTION LTD (08862189)
- People for TDI DESIGN AND PRODUCTION LTD (08862189)
- More for TDI DESIGN AND PRODUCTION LTD (08862189)
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) |
---|---|---|---|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 25 December 2018 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | TM01 | Termination of appointment of Gina Ingham as a director on 30 June 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 25 December 2017 | |
26 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | AA | Micro company accounts made up to 26 December 2015 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | AA01 | Previous accounting period extended from 26 December 2016 to 28 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 28 December 2015 to 26 December 2015 | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 26 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 29 December 2014 | |
23 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 29 December 2014 |