Advanced company searchLink opens in new window

ERICSSON TDS UK LIMITED

Company number 05973864

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
29 Apr 2015 AD02 Register inspection address has been changed to Unit 4 Guildford Business Park Guildford Surrey GU2 8SR
01 Oct 2014 AD01 Registered office address changed from Building 1 3Rd Floor Chiswick High Road London W4 5BY to Hill House 1 Little New Street London EC4A 3TR on 1 October 2014
01 Oct 2014 4.70 Declaration of solvency
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-19
11 Sep 2014 SH20 Statement by Directors
11 Sep 2014 SH19 Statement of capital on 11 September 2014
  • GBP 2
11 Sep 2014 CAP-SS Solvency Statement dated 09/09/14
11 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 09/09/2014
10 Jun 2014 TM01 Termination of appointment of John Cree as a director
02 Apr 2014 AA Full accounts made up to 31 December 2012
14 Feb 2014 AP01 Appointment of Mr Thorsten Markus Sauer as a director
14 Feb 2014 AP01 Appointment of Mr Markus Feld as a director
28 Jan 2014 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
26 Sep 2013 AP03 Appointment of Mr William Edwin Johnson as a secretary
26 Sep 2013 TM02 Termination of appointment of Kevin Newport as a secretary
26 Sep 2013 TM01 Termination of appointment of Kevin Newport as a director
16 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
01 Oct 2012 CERTNM Company name changed technicolor distribution services uk LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2
16 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum to inc share cap revoked 29/06/2012
20 Jun 2012 AA Full accounts made up to 31 December 2011