Advanced company searchLink opens in new window

TD GLOBAL LTD

Company number 12130733

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
03 Sep 2019 AP01 Appointment of Mr John Smith as a director on 2 September 2019