TD LETTINGS LTD

16 Stonor Green, Watlington, OX49 5PT, England
StatusDISSOLVED
Company No.10076265
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 29 Dec 2021

Category: Address

Type: AD02

New address: 16 Stonor Green Watlington OX49 5PT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EDITH HAIR & BEAUTY WORLD LTD

UNIT 15 SKY SHOPPING CITY 137-139 RYE LANE,LONDON,SE15 4ST

Number:11054127
Status:ACTIVE
Category:Private Limited Company

HM315 LIMITED

178C SLADE ROAD,BIRMINGHAM,B23 7RJ

Number:09843773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J SCOTT CONSULTING LTD

28 WARWICK ROAD,BARNET,EN5 5EH

Number:11288591
Status:ACTIVE
Category:Private Limited Company

JAAS & ASSOCIATES LTD

187 HIGH ROAD,LONDON,E15 2BY

Number:09860135
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