T.F PROPERTY LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Registered office address changed from 7 Howick Place London SW1P 1BB to 201 - 202 Sloane Street London SW1X 9QX on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Ms Anouck Giovanola on 2025-04-15

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Termination of appointment of Marco Biagioni as a director on 2024-12-19

View Document

13/01/2513 January 2025 Appointment of Ms Anouck Giovanola as a director on 2024-12-19

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Fabio Bacci as a director on 2023-11-30

View Document

28/09/2328 September 2023 Notification of Ermenegildo Zegna N.V. as a person with significant control on 2023-04-28

View Document

28/09/2328 September 2023 Cessation of Thomas Carlyle Ford as a person with significant control on 2023-04-28

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Thomas Carlyle Ford as a director on 2023-05-22

View Document

25/05/2325 May 2023 Appointment of Mr Fabio Bacci as a director on 2023-05-22

View Document

25/05/2325 May 2023 Appointment of Mr Marco Biagioni as a director on 2023-05-22

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARLYLE FORD / 01/01/2013

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/09/112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CLARKE

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM PADDOCK HOUSE, ELLERSDOWN LANE BRUSHFORD DULVERTON SOMERSET TA22 9BH

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

19/10/0619 October 2006 S366A DISP HOLDING AGM 31/08/06

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company