- Company Overview for TFE MARKETS LIMITED (09470739)
- Filing history for TFE MARKETS LIMITED (09470739)
- People for TFE MARKETS LIMITED (09470739)
- More for TFE MARKETS LIMITED (09470739)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
25 Aug 2020 | DS02 | Withdraw the company strike off application | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2020 | DS01 | Application to strike the company off the register | |
24 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
02 Mar 2020 | AP01 | Appointment of Mr Philip John Freeborn as a director on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of David Robert Field as a director on 28 February 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England to 2nd Floor 40 Bank Street London E14 5NR on 28 February 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
11 Apr 2019 | PSC02 | Notification of Delta Capita Limited as a person with significant control on 28 January 2019 | |
11 Apr 2019 | PSC07 | Cessation of David Robert Field as a person with significant control on 28 January 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Ian Michael Weavers as a director on 28 January 2019 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Ian Michael Weavers as a director on 17 March 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr David Robert Field on 1 September 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from Unit 2, Crossways Bicester Road, Kingswood Aylesbury HP18 0RA England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 13 April 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|