TDDS 2015 LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.09690226
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution13 Apr 2022
Years2 years, 1 month, 20 days

SUMMARY

TDDS 2015 LIMITED is an dissolved private limited company with number 09690226. It was incorporated 8 years, 10 months, 18 days ago, on 16 July 2015 and it was dissolved 2 years, 1 month, 20 days ago, on 13 April 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 08 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-08

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Dec 2020

Category: Address

Type: AD03

New address: 2 Portman Street London W1H 6DU

Documents

View document PDF

Change sail address company with new address

Date: 23 Dec 2020

Category: Address

Type: AD02

New address: 2 Portman Street London W1H 6DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2020-12-21

Old address: Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graham Torrance

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Guény

Termination date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: 2 Portman Street London W1H 6DU England

Change date: 2020-01-20

New address: Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: 2 Portman Street London W1H 6DU

Old address: 4th Floor 1 Kingdom Street London W2 6BD England

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Synlab Vpg Limited

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tdds 2015 Hold Limited

Cessation date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaud Guény

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Stuart James Quin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Mark Peter Frederick Dollar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 4th Floor 1 Kingdom Street London W2 6BD

Change date: 2017-11-06

Old address: Unit G the Innovation Centre University of Exeter Campus Rennes Drive Exeter EX4 4RN England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stuart James Quin

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Cake

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Diamond

Termination date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Cake

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Emma Cake

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Cake

Appointment date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Christine Diamond

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Diamond

Termination date: 2015-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

New address: Unit G the Innovation Centre University of Exeter Campus Rennes Drive Exeter EX4 4RN

Change date: 2015-12-02

Old address: C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY England

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shcl (lsddt) newco 2 LIMITED\certificate issued on 20/10/15

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARIS TECHNOLOGY LIMITED

LARCHWOOD HOUSE,REDDITCH,B98 7DP

Number:02978086
Status:ACTIVE
Category:Private Limited Company

ELMTRONICS LTD

38 VIEWPOINT,CONSETT,DH8 6BP

Number:09002413
Status:ACTIVE
Category:Private Limited Company

FHC 1 LTD

UNIT 19 FREELAND PARK,POOLE,BH16 6FH

Number:10953924
Status:ACTIVE
Category:Private Limited Company

MARKKA LLP

39 GENTLEMANS ROW,ENFIELD,EN2 6PU

Number:OC356352
Status:ACTIVE
Category:Limited Liability Partnership

SAANAM LTD

59 WHITTON ROAD,HOUNSLOW,TW3 2DG

Number:10500650
Status:ACTIVE
Category:Private Limited Company
Number:11465258
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