- Company Overview for TD GLOBAL LTD (12130733)
- Filing history for TD GLOBAL LTD (12130733)
- People for TD GLOBAL LTD (12130733)
- More for TD GLOBAL LTD (12130733)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
09 Sep 2022 | TM01 | Termination of appointment of Karl Simon Mathurin-Smith as a director on 9 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Karl Simon Mathurin-Smith as a director on 2 June 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
01 Sep 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
27 Jul 2021 | AD01 | Registered office address changed from 1-4 Suit 1 Park House Park Terrace Worcester Park KT4 7JZ England to Suit 1 Park House 1-4 Park Terrace Worcester Park Surrey KT4 7JZ on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 55 Panfield Lane Braintree CM7 5RP England to 1-4 Suit 1 Park House Park Terrace Worcester Park KT4 7JZ on 27 July 2021 | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
19 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | PSC07 | Cessation of Nathaniel Barrington Pinney as a person with significant control on 4 January 2020 | |
17 Jul 2020 | PSC01 | Notification of Courtney Ramon Ward as a person with significant control on 4 January 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Nathaniel Barrington Pinney as a director on 4 January 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Flat 22, Hamilton Court 66 Ashburton Road Croydon CR0 6AN England to 55 Panfield Lane Braintree CM7 5RP on 16 July 2020 | |
16 Jul 2020 | TM02 | Termination of appointment of Nathaniel Barrington Pinney as a secretary on 3 January 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Courtney Ramon Ward as a director on 4 January 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of John Smith as a director on 20 February 2020 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | AP01 | Appointment of Mr John Smith as a director on 2 September 2019 |