- Company Overview for TDI CORONATION LTD (13156559)
- Filing history for TDI CORONATION LTD (13156559)
- People for TDI CORONATION LTD (13156559)
- Insolvency for TDI CORONATION LTD (13156559)
- More for TDI CORONATION LTD (13156559)
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
|
|
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
Statement of capital on 2021-01-25
|