TOTAL DEBT RELIEF LTD.

GRIFFINS GRIFFINS, London, WC1H 9HR
StatusLIQUIDATION
Company No.07105848
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

TOTAL DEBT RELIEF LTD. is an liquidation private limited company with number 07105848. It was incorporated 14 years, 6 months, 24 days ago, on 15 December 2009. The company address is GRIFFINS GRIFFINS, London, WC1H 9HR.



Company Fillings

Liquidation compulsory winding up progress report

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

New address: Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Nov 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-30

Old address: Broadstone Mill Broadstone Road Suite 328 Stockport Cheshire SK5 7DL

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 27 Sep 2018

Category: Insolvency

Type: WU02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Tabor-Thickett

Termination date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 02 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Tabor-Thickett

Cessation date: 2017-04-02

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 25,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Guy Robertson

Termination date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Louise Tabor-Thickett

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-07

Old address: Suit 377 Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7DL

New address: Broadstone Mill Broadstone Road Suite 328 Stockport Cheshire SK5 7DL

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Guy Robertson

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Guy Robertson

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Guy Robertson

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Guy Robertson

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Guy Robertson

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Rich

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Rich

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Mr Lawrence Koplov

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed happy estates LIMITED\certificate issued on 13/03/14

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence Koplov

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Sean Puzaitzer

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Allanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Brian Allanson

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: 20 Hollins Lane Marple Stockport Cheshire SK6 6AW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Metcalfe

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-27

Old address: 99-101 Thornsett Birch Vale High Peak Derbyshire SK22 1AS England

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Guy Robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010566
Status:ACTIVE
Category:Charitable Incorporated Organisation

HART WESSEX LTD

6 WITCHCOMBE CLOSE,DEVIZES,SN10 5TQ

Number:06894433
Status:ACTIVE
Category:Private Limited Company

LONGWELL MAILBOX LTD

3 WARREN YARD, WARREN PARK STRATFORD ROAD,MILTON KEYNES,MK12 5NW

Number:10960706
Status:ACTIVE
Category:Private Limited Company

MEXXO LTD

1452 LONDON ROAD,LONDON,SW16 4BU

Number:08264631
Status:ACTIVE
Category:Private Limited Company

RIGHT CONNECTIONS (UK) LIMITED

UNIT 503 QUEENSWAY BUSINESS PARK,TELFORD,TF1 7UL

Number:04954087
Status:ACTIVE
Category:Private Limited Company

SNACKS 2 U LIMITED

24 MEADOWSWEET,MILTON KEYNES,MK7 7BP

Number:09079360
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