Advanced company searchLink opens in new window

TDDS 2015 LIMITED

Company number 09690226

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)
13 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 8 December 2021
23 Dec 2020 AD03 Register(s) moved to registered inspection location 2 Portman Street London W1H 6DU
23 Dec 2020 AD02 Register inspection address has been changed to 2 Portman Street London W1H 6DU
21 Dec 2020 AD01 Registered office address changed from Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN England to 1 More London Place London SE1 2AF on 21 December 2020
21 Dec 2020 600 Appointment of a voluntary liquidator
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
21 Dec 2020 LIQ01 Declaration of solvency
27 Nov 2020 TM01 Termination of appointment of Andrew Graham Torrance as a director on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Arnaud Guény as a director on 27 November 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from 2 Portman Street London W1H 6DU England to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 20 January 2020
02 Oct 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 11 July 2019
28 Nov 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
10 Sep 2018 PSC02 Notification of Synlab Vpg Limited as a person with significant control on 1 November 2017
10 Sep 2018 PSC07 Cessation of Tdds 2015 Hold Limited as a person with significant control on 1 November 2017
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
13 Apr 2018 AP01 Appointment of Mr Arnaud Guény as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Stuart James Quin as a director on 13 April 2018
06 Nov 2017 AP01 Appointment of Mr Mark Peter Frederick Dollar as a director on 1 November 2017
06 Nov 2017 AD01 Registered office address changed from Unit G the Innovation Centre University of Exeter Campus Rennes Drive Exeter EX4 4RN England to 4th Floor 1 Kingdom Street London W2 6BD on 6 November 2017