Advanced company searchLink opens in new window

TD ASSET ADMINISTRATION UK LIMITED

Company number 01959479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 16 April 2018
03 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 5 February 2018
02 Feb 2018 AP03 Appointment of Miss Simer Dhaliwal as a secretary on 13 December 2017
02 Feb 2018 TM02 Termination of appointment of Fola Osuntokun as a secretary on 13 December 2017
02 Feb 2018 AP03 Appointment of Mrs Margherita Caretta as a secretary on 13 December 2017
08 Dec 2017 TM01 Termination of appointment of John Stanley Wynn as a director on 10 November 2017
08 Dec 2017 TM01 Termination of appointment of Peter John Dixon as a director on 10 November 2017
28 Jul 2017 AP03 Appointment of Fola Osuntokun as a secretary on 19 July 2017
14 Jun 2017 AP01 Appointment of Mr Peter John Dixon as a director on 2 June 2017
14 Jun 2017 AP01 Appointment of Mr John Stanley Wynn as a director on 2 June 2017
14 Jun 2017 TM01 Termination of appointment of John Winston Tracy as a director on 2 June 2017
14 Jun 2017 TM02 Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017
14 Jun 2017 TM01 Termination of appointment of John Gordon See as a director on 2 June 2017
14 Jun 2017 TM01 Termination of appointment of John Bertram Eaton as a director on 2 June 2017
14 Jun 2017 TM01 Termination of appointment of James Mailor Wilson as a director on 2 June 2017
01 Mar 2017 TM01 Termination of appointment of Brian Grant Smith as a director on 1 March 2017
20 Feb 2017 AD01 Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on 20 February 2017
16 Feb 2017 4.70 Declaration of solvency
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
26 Jan 2017 SH20 Statement by Directors
26 Jan 2017 SH19 Statement of capital on 26 January 2017
  • GBP 12,900
26 Jan 2017 CAP-SS Solvency Statement dated 24/01/17