T.B.D.A. LIMITED

8 High Street, Heathfield, TN21 8LS, Sussex
StatusDISSOLVED
Company No.02428692
CategoryPrivate Limited Company
Incorporated03 Oct 1989
Age34 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

T.B.D.A. LIMITED is an dissolved private limited company with number 02428692. It was incorporated 34 years, 8 months, 14 days ago, on 03 October 1989 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is 8 High Street, Heathfield, TN21 8LS, Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-16

Psc name: Fiona Pullan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Nicholas Pullan

Cessation date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Nicholas Pullan

Termination date: 2019-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-03

Officer name: Richard Nicholas Pullan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: Abacus House Cranbrook Rd Hawkhurst Kent TN18 4AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nicholas Pullan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Organ

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trurage LIMITED\certificate issued on 22/11/89

Documents

View document PDF

Legacy

Date: 15 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 15/11/89 from: west kent house croft road crowborough east sussex TN6 1DL

Documents

View document PDF

Legacy

Date: 15 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 11/11/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 03 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD CONNECT LIMITED

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:11719456
Status:ACTIVE
Category:Private Limited Company

JIANGSU WATSON BIOTECHNOLOGY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11279057
Status:ACTIVE
Category:Private Limited Company

JLG TRADING LIMITED

SUNNY HOLME,DAWLISH WARREN,EX7 0PD

Number:06184757
Status:ACTIVE
Category:Private Limited Company

MANTA SHOPFITTERS LIMITED

PELHAM ROAD,CLEETHORPES,DN35 7JZ

Number:07890527
Status:ACTIVE
Category:Private Limited Company

MJOHNSON ETHICAL TRADE SPECIALIST LIMITED

518 HATFIELD ROAD,HERTS,AL4 0SX

Number:05187483
Status:ACTIVE
Category:Private Limited Company

THE COGNITION CORP LIMITED

23 DARTMOUTH PARK HILL,LONDON,NW5 1HP

Number:10172220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source