TLD RESEARCH LIMITED

52 114a Business Design Centre 52 114a Business Design Centre, London, N1 0QH, England
StatusDISSOLVED
Company No.08048392
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

TLD RESEARCH LIMITED is an dissolved private limited company with number 08048392. It was incorporated 12 years, 1 month, 21 days ago, on 27 April 2012 and it was dissolved 3 years, 7 months, 22 days ago, on 27 October 2020. The company address is 52 114a Business Design Centre 52 114a Business Design Centre, London, N1 0QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: 139 Kensington Gardens Darlington County Durham DL1 4NH

New address: 52 114a Business Design Centre 52 Upper Street London N1 0QH

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Murphy

Change date: 2013-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: Flat 4 Gilbert House Usk Street London E2 0RU United Kingdom

Change date: 2013-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISH CENTRAL LIMITED

149-155 CENTRAL STREET,,EC1V 8AP

Number:05755586
Status:ACTIVE
Category:Private Limited Company

HALLIWELL JONES (WARRINGTON) LIMITED

BMW SHOWROOMS,WARRINGTON,WA2 8HY

Number:03323081
Status:ACTIVE
Category:Private Limited Company

IMAGE AUTOMOTIVE STYLING LIMITED

32-33 CARLOW PLACE,STAFFORD,ST18 0GA

Number:10619838
Status:ACTIVE
Category:Private Limited Company

MARLEA LLP

12 BRIARCROFT ROAD,BRIGHTON,BN2 6LL

Number:OC352857
Status:ACTIVE
Category:Limited Liability Partnership

SW INDEPENDENT CONSULTANCY LIMITED

61 HARPUR STREET,BEDFORD,MK40 2SS

Number:09772218
Status:ACTIVE
Category:Private Limited Company

THE BOOTLEG BEATLES LLP

2 OLD COURT MEWS,LONDON,N14 6JS

Number:OC313142
Status:ACTIVE
Category:Limited Liability Partnership

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