TDAV LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.11854397
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

TDAV LIMITED is an liquidation private limited company with number 11854397. It was incorporated 5 years, 4 months, 3 days ago, on 01 March 2019. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 02 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-17

Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2022

Action Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Second filing of director termination with name

Date: 19 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Rebecca Louise Bates

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Rebecca Louise Bates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Louise Bates

Cessation date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Bates

Termination date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Benjamin Brett Gibbs

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Joss Read

Notification date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Anthony Donovan

Notification date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Louise Bates

Notification date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Anthony Donovan

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Joss Read

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Bates

Appointment date: 2019-06-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 200 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Joanne Townsend

Notification date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Richard Stocker

Notification date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Stanton

Notification date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Brett Gibbs

Notification date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Stanton

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Brett Gibbs

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Joanne Townsend

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Richard Stocker

Appointment date: 2019-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&R TECHNICAL SUPPORT LTD

49 NEWHOUSE ROAD,STOKE-ON-TRENT,ST2 8BH

Number:11789909
Status:ACTIVE
Category:Private Limited Company

KALYAN INVESTMENTS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10574507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIGHTHOUSE VISION VFX LTD

55 DEANERY ROAD,BRISTOL,BS1 5QH

Number:10490141
Status:ACTIVE
Category:Private Limited Company

PERICLES TECHNOLOGIES LTD

134 WALTON STREET F1,OXFORD,OX1 2HQ

Number:11339208
Status:ACTIVE
Category:Private Limited Company

PLAN LABOUR LIMITED

CROSSPOINT HOUSE 1ST FLOOR 28,WALLINGTON,SM6 9AA

Number:05822659
Status:ACTIVE
Category:Private Limited Company

SCHOOL MEWS ULVERSTON MANAGEMENT COMPANY LIMITED

6 SCHOOL MEWS,ULVERSTON,LA12 9FE

Number:08150703
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