Advanced company searchLink opens in new window

TDIONEDEV LTD

Company number 12791957

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
22 Feb 2021 SH20 Statement by Directors
22 Feb 2021 SH19 Statement of capital on 22 February 2021
  • GBP 1
22 Feb 2021 CAP-SS Solvency Statement dated 29/01/21
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 29/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2021 PSC07 Cessation of Touchstone Developments & Investments Ltd as a person with significant control on 18 December 2020
28 Jan 2021 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 18 December 2020
28 Jan 2021 PSC02 Notification of Touchstone Developments & Investments Ltd as a person with significant control on 4 August 2020
28 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 28 January 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 2
21 Dec 2020 TM01 Termination of appointment of Aneta Maryla Mackell as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Justin Legarth Hubble as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Ralph Weichelt as a director on 18 December 2020
21 Dec 2020 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 1 King William Street London EC4N 7AF on 21 December 2020
30 Sep 2020 AD01 Registered office address changed from 6 Court Road Kingswood Bristol BS15 9QD England to Windover House St. Ann Street Salisbury SP1 2DR on 30 September 2020
04 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted