Advanced company searchLink opens in new window

TDX LOGISTICS LIMITED

Company number 07403885

Filter by category

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AD01 Registered office address changed from the Big Peg 11 Warstone Lane Birmingham West Midlands B18 6NA United Kingdom on 19 July 2013
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
21 Mar 2013 AD01 Registered office address changed from the Big Peg 11 Warstone Lane Birmingham West Midlands B18 6NA United Kingdom on 21 March 2013
21 Mar 2013 AD01 Registered office address changed from Unit 208G the Big Peg Vyse Street Birmingham West Midlands B18 6NF United Kingdom on 21 March 2013
21 Mar 2013 CH01 Director's details changed for Ronald Matovu on 21 March 2013
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption full accounts made up to 31 October 2011
20 Jul 2012 CONNOT Change of name notice
08 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
14 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
28 Apr 2011 AP03 Appointment of a secretary
28 Apr 2011 TM01 Termination of appointment of Tariq Deen as a director