- Company Overview for T F W LIMITED (09094285)
- Filing history for T F W LIMITED (09094285)
- People for T F W LIMITED (09094285)
- More for T F W LIMITED (09094285)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | AD01 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Malt House Farm Bradfield Reading RG7 6AJ on 10 June 2021 | |
23 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Timothy Froude White as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Timothy Froude White on 18 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Timothy Froude White as a person with significant control on 1 September 2016 | |
05 Aug 2019 | PSC04 | Change of details for Mr Timothy Froude White as a person with significant control on 12 June 2017 | |
05 Aug 2019 | PSC07 | Cessation of Ann White as a person with significant control on 1 September 2016 | |
05 Aug 2019 | PSC01 | Notification of Ann White as a person with significant control on 1 September 2016 | |
05 Aug 2019 | PSC04 | Change of details for Mr Timothy Froude White as a person with significant control on 1 September 2016 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
09 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Timothy Froude White as a person with significant control on 20 June 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|