TENANCY DEPOSITS (E&W) LIMITED
Status | DISSOLVED |
Company No. | 09535807 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 4 months, 12 days |
SUMMARY
TENANCY DEPOSITS (E&W) LIMITED is an dissolved private limited company with number 09535807. It was incorporated 9 years, 2 months, 8 days ago, on 10 April 2015 and it was dissolved 4 months, 12 days ago, on 06 February 2024. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type dormant
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 05 Sep 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tenancy Deposit Solutions Limited
Change date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
Old address: C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
Change date: 2022-09-05
Documents
Resolution
Date: 17 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tenancy Deposit Solutions Limited
Notification date: 2022-06-01
Documents
Withdrawal of a person with significant control statement
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-16
Documents
Termination director company with name termination date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: David Anthony Jacobs
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 18 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH
Old address: Elwood House 42 Lytton Road Barnet Herts EN5 5BY United Kingdom
Change date: 2015-10-02
Documents
Change account reference date company current shortened
Date: 05 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-04-10
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-10
Officer name: Mr Edward William Hooker
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-04-10
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-10
Officer name: Mr David Anthony Jacobs
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Black
Termination date: 2015-04-10
Documents
Some Companies
STAGS END EQUESTRIAN CENTRE,HEMEL HEMPSTEAD,HP2 6HN
Number: | 03536997 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MILLS WAY BUSINESS CENTRE,SALISBURY,SP4 7AU
Number: | 08055458 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD AIRFIELD FARM,GLOUCESTER,GL2 7NG
Number: | 05618251 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STATION RD,CHRISTCHURCH,BH23 1QY
Number: | 11370864 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVR GLOBAL LLP THREE BRINDLEY PLACE,BIRMINGHAM,B1 2JB
Number: | 09744972 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE WARRENS MANAGEMENT COMPANY LIMITED
11 FOXLEY CLOSE,IPSWICH,IP3 8BW
Number: | 05840148 |
Status: | ACTIVE |
Category: | Private Limited Company |