Advanced company searchLink opens in new window

TYDL LIMITED

Company number 11189518

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)
08 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2022 AD01 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 August 2022
30 Aug 2022 LIQ02 Statement of affairs
30 Aug 2022 600 Appointment of a voluntary liquidator
30 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-19
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CH01 Director's details changed for Mr William James Wilkinson on 3 April 2021
07 Apr 2021 PSC04 Change of details for Mr William James Wilkinson as a person with significant control on 3 April 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
30 Jul 2019 CH01 Director's details changed for Mr William James Wilkinson on 26 July 2019
30 Jul 2019 PSC04 Change of details for Mr William James Wilkinson as a person with significant control on 26 July 2019
26 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Feb 2019 PSC01 Notification of William James Wilkinson as a person with significant control on 8 February 2018
26 Feb 2019 PSC01 Notification of Michael James Charles Lansdowne as a person with significant control on 8 February 2018
26 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 26 February 2019
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates