Advanced company searchLink opens in new window

TDFHUB2014 LTD.

Company number 08601336

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
22 Dec 2014 AA Full accounts made up to 30 September 2014
06 Oct 2014 AP01 Appointment of Antoinette Philomena Jackson as a director on 8 May 2014
31 Jul 2014 AR01 Annual return made up to 8 July 2014 no member list
31 Jul 2014 TM01 Termination of appointment of Sarah Elizabeth Brown as a director on 8 May 2014
31 Jul 2014 TM01 Termination of appointment of Sarah Elizabeth Brown as a director on 8 May 2014
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2014 AD01 Registered office address changed from Leeds Town Hall the Headrow Leeds West Yorkshire LS1 3AD on 16 January 2014
16 Jan 2014 AP01 Appointment of Councillor Ann Frances Naylor as a director on 28 October 2013
16 Jan 2014 AP01 Appointment of Mr Dennis Vincent Hone as a director on 28 October 2013
16 Jan 2014 AP01 Appointment of Sarah Elizabeth Brown as a director on 19 September 2013
15 Jan 2014 CERTNM Company name changed tdf 2014 LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-17
15 Jan 2014 CONNOT Change of name notice
10 Sep 2013 AD01 Registered office address changed from Tdf 2014 Ltd Headquarters Leeds Town Hall the Headrow Leeds West Yorkshire LS1 1UR on 10 September 2013
30 Aug 2013 AP01 Appointment of Councillor Keith Ivor Wakefield as a director
30 Aug 2013 AP01 Appointment of John Weighell as a director
28 Aug 2013 AA01 Current accounting period extended from 31 July 2014 to 30 September 2014
28 Aug 2013 AD01 Registered office address changed from 40 Bernard Street London WC1N 1st United Kingdom on 28 August 2013
28 Aug 2013 TM01 Termination of appointment of David Charles Cole as a director on 13 August 2013
28 Aug 2013 AP01 Appointment of Ms Nicola Jane Roche as a director on 19 August 2013
28 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2013 AP01 Appointment of Mr John Weighell as a director on 13 August 2013
21 Aug 2013 AP01 Appointment of Councillor Keith Ivor Wakefield as a director on 13 August 2013