T & D FILM LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Termination of appointment of Bsp Secretarial Limited as a secretary on 2022-12-06 |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | Application to strike the company off the register |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-13 with updates |
| 04/05/224 May 2022 | Administrative restoration application |
| 04/05/224 May 2022 | Confirmation statement made on 2019-03-13 with updates |
| 04/05/224 May 2022 | Confirmation statement made on 2020-03-13 with updates |
| 04/05/224 May 2022 | Confirmation statement made on 2021-03-13 with updates |
| 04/05/224 May 2022 | Certificate of change of name |
| 04/05/224 May 2022 | Micro company accounts made up to 2018-03-31 |
| 04/05/224 May 2022 | Micro company accounts made up to 2019-03-31 |
| 04/05/224 May 2022 | Micro company accounts made up to 2021-03-31 |
| 04/05/224 May 2022 | Micro company accounts made up to 2020-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2018-03-13 with updates |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 07/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/03/1631 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 13/03/2015 |
| 10/04/1510 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 19/09/1419 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 22/04/1422 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 05/01/145 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 04/04/134 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN AMY COX / 13/03/2013 |
| 20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 13/04/1213 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 21/04/1121 April 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
| 21/04/1121 April 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
| 08/04/118 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 22/03/1122 March 2011 | FIRST GAZETTE |
| 19/04/1019 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN AMY COX / 13/03/2010 |
| 16/04/1016 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSP SECRETARIAL LIMITED / 13/03/2010 |
| 23/04/0923 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 21/04/0921 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/04/0920 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 20/04/0920 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
| 18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
| 18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
| 16/03/0916 March 2009 | DIRECTOR APPOINTED MISS LAUREN AMY COX |
| 16/03/0916 March 2009 | DIRECTOR APPOINTED MR DEEPAK NAYAR |
| 13/03/0913 March 2009 | SECRETARY APPOINTED BSP SECRETARIAL LIMITED |
| 13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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