TFOR2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Statement of affairs |
05/03/255 March 2025 | Registered office address changed from Unit B Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-03-05 |
05/03/255 March 2025 | Appointment of a voluntary liquidator |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with updates |
29/02/2429 February 2024 | Accounts for a small company made up to 2023-05-28 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with updates |
10/05/2310 May 2023 | Termination of appointment of Bhusana Premanode as a director on 2023-04-30 |
15/04/2315 April 2023 | Accounts for a small company made up to 2022-05-29 |
09/03/239 March 2023 | Appointment of Bhusana Premanode as a director on 2023-02-01 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
27/02/2027 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/19 |
26/05/1926 May 2019 | Annual accounts for year ending 26 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
27/02/1927 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18 |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 27/11/2016 |
27/06/1827 June 2018 | CESSATION OF CHARILAOS PAPANASTASSIOU AS A PSC |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
27/05/1827 May 2018 | Annual accounts for year ending 27 May 2018 |
23/02/1823 February 2018 | 28/05/17 AUDITED ABRIDGED |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR PETER MOODY |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARC WHITEHEAD |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARILAOS PAPANASTASSIOU |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS PANAYIOTOU |
28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
02/03/172 March 2017 | 29/05/16 AUDITED ABRIDGED |
14/11/1614 November 2016 | DIRECTOR APPOINTED MR MARC PATRICK WHITEHEAD |
28/06/1628 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
02/02/162 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
05/06/155 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
07/04/157 April 2015 | APPOINTMENT TERMINATED, SECRETARY VALERIE CLARKE |
23/02/1523 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14 |
23/09/1423 September 2014 | 19/05/14 STATEMENT OF CAPITAL GBP 10000 |
12/06/1412 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
10/06/1410 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/06/1410 June 2014 | SAIL ADDRESS CREATED |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAKER / 30/04/2014 |
25/04/1425 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085333870001 |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TFOR2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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