TFT.AERO LTD
Status | DISSOLVED |
Company No. | 09690772 |
Category | Private Limited Company |
Incorporated | 17 Jul 2015 |
Age | 8 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 6 days |
SUMMARY
TFT.AERO LTD is an dissolved private limited company with number 09690772. It was incorporated 8 years, 10 months, 18 days ago, on 17 July 2015 and it was dissolved 2 years, 8 months, 6 days ago, on 28 September 2021. The company address is 56 Windsor Road, London, N3 3SS, England.
Company Fillings
Change person director company with change date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Evgeny Yushkin
Change date: 2020-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-14
Psc name: Mrs Anna Yushkina
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: 56 Manger Road London N7 9TQ England
New address: 56 Windsor Road London N3 3SS
Change date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
New address: 56 Manger Road London N7 9TQ
Old address: Suite 3 Barkat House 116-118 Finchley Road London NW3 5HT England
Change date: 2020-10-13
Documents
Termination secretary company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-30
Officer name: Angela Bennett
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Old address: Suite14 397-405 Archway Road London N6 4ER United Kingdom
New address: Suite 3 Barkat House 116-118 Finchley Road London NW3 5HT
Change date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Yushkina
Notification date: 2017-07-01
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Address
Type: AD01
Old address: 56 Windsor Road London N3 3SS England
New address: Suite14 397-405 Archway Road London N6 4ER
Change date: 2016-06-18
Documents
Appoint person secretary company with name date
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Angela Bennett
Appointment date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: 56 Windsor Road London N3 3SS
Change date: 2016-01-07
Old address: Unit 17 32-34 Gordon House Road London NW5 1LP England
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: C/O Evans Mockler 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
New address: Unit 17 32-34 Gordon House Road London NW5 1LP
Change date: 2015-12-03
Documents
Some Companies
TY GWYN,SWANSEA,SA3 5HQ
Number: | 10083391 |
Status: | ACTIVE |
Category: | Private Limited Company |
COATES CONSULTING (WESSEX) LIMITED
WILDERTON GRANGE 4 WILDERTON ROAD WEST,POOLE,BH13 6EF
Number: | 09523297 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSOFT CONSULTANCY SERVICES LIMITED
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07868780 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WAKEHURST DRIVE,CRAWLEY,RH10 6DY
Number: | 09610591 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 RATHBONE PLACE,LONDON,W1T 1HJ
Number: | 11332068 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GRANVILLE MEWS,BOURNEMOUTH,BH4 8DX
Number: | 11832222 |
Status: | ACTIVE |
Category: | Private Limited Company |