TDDS 2015 LIMITED
Status | DISSOLVED |
Company No. | 09690226 |
Category | Private Limited Company |
Incorporated | 16 Jul 2015 |
Age | 8 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 13 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Change sail address company with new address
Date: 23 Dec 2020
Category: Address
Type: AD02
New address: 2 Portman Street London W1H 6DU
Documents
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
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LARCHWOOD HOUSE,REDDITCH,B98 7DP
Number: | 02978086 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 VIEWPOINT,CONSETT,DH8 6BP
Number: | 09002413 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 FREELAND PARK,POOLE,BH16 6FH
Number: | 10953924 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GENTLEMANS ROW,ENFIELD,EN2 6PU
Number: | OC356352 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
59 WHITTON ROAD,HOUNSLOW,TW3 2DG
Number: | 10500650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARNIE WILLIAMS HAIR AND TRAINING SCHOOL LIMITED
34 COOMBE ROAD,BRIGHTON,BN2 4EA
Number: | 11465258 |
Status: | ACTIVE |
Category: | Private Limited Company |