TD LETTINGS LTD
Status | DISSOLVED |
Company No. | 10076265 |
Category | Private Limited Company |
Incorporated | 21 Mar 2016 |
Age | 8 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 16 days |
SUMMARY
TD LETTINGS LTD is an dissolved private limited company with number 10076265. It was incorporated 8 years, 2 months, 7 days ago, on 21 March 2016 and it was dissolved 5 months, 16 days ago, on 12 December 2023. The company address is 16 Stonor Green, Watlington, OX49 5PT, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Dissolution application strike off company
Date: 17 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 15 Sep 2022
Action Date: 03 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-03
Psc name: Stephen Ralph Page
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2022
Action Date: 03 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ralph Page
Termination date: 2022-09-03
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Move registers to sail company with new address
Date: 30 Dec 2021
Category: Address
Type: AD03
New address: 16 Stonor Green Watlington OX49 5PT
Documents
Change sail address company with new address
Date: 29 Dec 2021
Category: Address
Type: AD02
New address: 16 Stonor Green Watlington OX49 5PT
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-08
Psc name: Mr Stephen Ralph Page
Documents
Notification of a person with significant control
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Davies
Notification date: 2021-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Mr Anthony Davies
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ralph Page
Change date: 2021-09-17
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Address
Type: AD01
Old address: 16 Wycombe End Beaconsfield HP9 1NB England
Change date: 2020-12-29
New address: 16 Stonor Green Watlington OX49 5PT
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change account reference date company current extended
Date: 11 Nov 2019
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 07 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Stephen Ralph Page
Documents
Confirmation statement with updates
Date: 07 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Cessation of a person with significant control
Date: 07 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Anthony Davies
Documents
Termination director company with name termination date
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Davies
Termination date: 2018-04-07
Documents
Appoint person director company with name date
Date: 07 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Stephen Ralph Page
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 08 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 May 2017
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
New address: 16 Wycombe End Beaconsfield HP9 1NB
Change date: 2016-11-16
Old address: 16 Somerset Way Iver Buckinghamshire SL0 9AF United Kingdom
Documents
Some Companies
AGELESS COSMETICS (NORFOLK) LIMITED
THE OLD WHITE HORSE,THETFORD,IP25 7PA
Number: | 10015958 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKSHIRE INTERNATIONAL SUMMER SCHOOLS LIMITED
6 COVEY COURT,BASINGSTOKE,RG21 3FG
Number: | 09966624 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 SKY SHOPPING CITY 137-139 RYE LANE,LONDON,SE15 4ST
Number: | 11054127 |
Status: | ACTIVE |
Category: | Private Limited Company |
178C SLADE ROAD,BIRMINGHAM,B23 7RJ
Number: | 09843773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 WARWICK ROAD,BARNET,EN5 5EH
Number: | 11288591 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 HIGH ROAD,LONDON,E15 2BY
Number: | 09860135 |
Status: | ACTIVE |
Category: | Private Limited Company |