Advanced company searchLink opens in new window

TDI CORONATION LTD

Company number 13156559

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)
06 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
16 Oct 2024 LIQ01 Declaration of solvency
04 Oct 2024 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 4 October 2024
04 Oct 2024 600 Appointment of a voluntary liquidator
04 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-24
09 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 AD01 Registered office address changed from 13 Berkeley Street Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 6 September 2022
22 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
22 Feb 2022 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 13 Berkeley Street Berkeley Street London W1J 8DU on 22 February 2022
18 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
18 Jan 2022 AP01 Appointment of Andrew Joseph Dawber as a director on 7 December 2021
18 Jan 2022 AP01 Appointment of Thomas Clifford Pridmore as a director on 7 December 2021
18 Jan 2022 AP01 Appointment of Mrs Claire Louise Fahey as a director on 7 December 2021
18 Jan 2022 TM01 Termination of appointment of Aneta Maryla Mackell as a director on 7 December 2021
18 Jan 2022 AD01 Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR England to Beaufort House 51 New North Road Exeter EX4 4EP on 18 January 2022
25 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-25
  • GBP 1