- Company Overview for TDP DEVELOPMENT HOLDINGS LIMITED (09506797)
- Filing history for TDP DEVELOPMENT HOLDINGS LIMITED (09506797)
- People for TDP DEVELOPMENT HOLDINGS LIMITED (09506797)
- Charges for TDP DEVELOPMENT HOLDINGS LIMITED (09506797)
- More for TDP DEVELOPMENT HOLDINGS LIMITED (09506797)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
07 Apr 2021 | CH01 | Director's details changed for Rebecca Mary Grattan on 1 March 2021 | |
07 Apr 2021 | PSC05 | Change of details for Rwg Holdings Limited as a person with significant control on 1 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Suite D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 6 April 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
02 Feb 2018 | AD01 | Registered office address changed from Suite 159 Dean Clough Business Park Halifax West Yorkshire HX3 5AX United Kingdom to Suite D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2 February 2018 | |
29 Sep 2017 | CH01 | Director's details changed for Rebecca Mary Grattan on 21 September 2017 | |
29 Sep 2017 | PSC01 | Notification of Rebecca Mary Grattan as a person with significant control on 24 August 2017 | |
29 Sep 2017 | PSC07 | Cessation of Andrew John Bell as a person with significant control on 24 August 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Andrew John Bell as a director on 24 August 2017 | |
22 Sep 2017 | PSC02 | Notification of Rwg Holdings Limited as a person with significant control on 24 August 2017 | |
31 Aug 2017 | MR01 | Registration of charge 095067970001, created on 24 August 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |