TEST DELIVERABLES FACTORY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MS ISABELA GHERGHEL / 08/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 4 SHRUBBERY GARDENS LONDON N21 2QT ENGLAND

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELA GHERGHEL / 08/11/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MS ISABELA GHERGHEL / 20/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM FLAT 8 WYCH END 49 COPERS COPE ROAD BECKENHAM KENT BR3 1NX ENGLAND

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELA GHERGHEL / 20/09/2018

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELA GHERGHEL / 30/06/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 6A CHURCHFIELDS ROAD BECKENHAM BR3 4QW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELA GHERGHEL / 11/12/2014

View Document

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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