Advanced company searchLink opens in new window

TFX CAPITAL LTD

Company number 11577733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2024 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O Larking Gowen Llp 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 19 March 2024
19 Mar 2024 WU04 Appointment of a liquidator
04 Jul 2023 COCOMP Order of court to wind up
16 Jul 2022 CH01 Director's details changed for Ms Frederique Giraud on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2021 CS01 Confirmation statement made on 18 September 2020 with updates
29 Jan 2021 PSC07 Cessation of Christopher Paul Waite as a person with significant control on 3 February 2020
29 Jan 2021 PSC01 Notification of Charles Warner-Allen as a person with significant control on 3 February 2020
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2020 TM01 Termination of appointment of Ana Waite as a director on 3 February 2020
10 Feb 2020 TM01 Termination of appointment of Christopher Paul Waite as a director on 3 February 2020
10 Feb 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 AA01 Previous accounting period shortened from 29 February 2020 to 31 December 2019
11 Nov 2019 AA01 Current accounting period extended from 30 September 2019 to 29 February 2020
01 Oct 2019 PSC01 Notification of Christopher Paul Waite as a person with significant control on 1 January 2019
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
19 Dec 2018 CH01 Director's details changed for Mrs Anna Waite on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Christopher Waite on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Christopher Waite on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mrs Anna Waite on 18 December 2018
18 Dec 2018 AP01 Appointment of Mrs Anna Waite as a director on 18 December 2018