- Company Overview for T.B.D CONSTRUCTION LIMITED (11227147)
- Filing history for T.B.D CONSTRUCTION LIMITED (11227147)
- People for T.B.D CONSTRUCTION LIMITED (11227147)
- More for T.B.D CONSTRUCTION LIMITED (11227147)
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) |
---|---|---|---|
22 May 2024 | RP05 | Registered office address changed to PO Box 4385, 11227147 - Companies House Default Address, Cardiff, CF14 8LH on 22 May 2024 | |
20 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | AD01 |
Registered office address changed
|
|
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
29 Mar 2023 | TM01 | Termination of appointment of Bogdan Duciuc as a director on 29 March 2023 | |
29 Mar 2023 | AP02 | Appointment of Davis Acquisitions Ltd as a director on 29 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Bogdan Duciuc as a person with significant control on 29 March 2023 | |
29 Mar 2023 | PSC02 | Notification of Davis Acquisitions Ltd as a person with significant control on 29 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from , 30 Red Lion Street Unit 172, Richmond, TW9 1RB, England to 75 Hozier Street Blackburn BB1 3JP on 29 March 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
23 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | PSC04 | Change of details for Mr Bogdan Duciuc as a person with significant control on 18 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Constantin Haj as a person with significant control on 18 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Constantin Haj as a director on 18 January 2019 | |
07 May 2018 | AD01 | Registered office address changed from , 30 Red Lion Street, Richmond, TW9 1RB, United Kingdom to 75 Hozier Street Blackburn BB1 3JP on 7 May 2018 |