- Company Overview for TDAV LIMITED (11854397)
- Filing history for TDAV LIMITED (11854397)
- People for TDAV LIMITED (11854397)
- Insolvency for TDAV LIMITED (11854397)
- More for TDAV LIMITED (11854397)
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) |
---|---|---|---|
02 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 17 July 2023 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2023 | |
24 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2022 | |
17 May 2021 | AD01 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 May 2021 | |
17 May 2021 | 600 | Appointment of a voluntary liquidator | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | LIQ02 | Statement of affairs | |
19 Mar 2021 | RP04TM01 | Second filing for the termination of Rebecca Louise Bates as a director | |
19 Mar 2021 | RP04PSC07 | Second filing for the cessation of Rebecca Louise Bates as a person with significant control | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Feb 2021 | PSC07 |
Cessation of Rebecca Louise Bates as a person with significant control on 20 August 2019
|
|
02 Feb 2021 | TM01 |
Termination of appointment of Rebecca Louise Bates as a director on 20 August 2019
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
16 Sep 2019 | CH01 | Director's details changed for Benjamin Brett Gibbs on 4 September 2019 | |
24 Jun 2019 | PSC01 | Notification of Jonathan Joss Read as a person with significant control on 1 June 2019 | |
24 Jun 2019 | PSC01 | Notification of Patrick Anthony Donovan as a person with significant control on 1 June 2019 | |
24 Jun 2019 | PSC01 | Notification of Rebecca Louise Bates as a person with significant control on 1 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Patrick Anthony Donovan as a director on 1 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Jonathan Joss Read as a director on 1 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Rebecca Louise Bates as a director on 1 June 2019 | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
11 Mar 2019 | PSC01 | Notification of Amanda Joanne Townsend as a person with significant control on 1 March 2019 | |
11 Mar 2019 | PSC01 | Notification of Graham Richard Stocker as a person with significant control on 1 March 2019 |