TL 2021 LIMITED

04038659
4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
04 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
12 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Apr 2023 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 32 Buy now
07 Dec 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
01 Jun 2022 insolvency Liquidation In Administration Progress Report 31 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2021 insolvency Liquidation In Administration Progress Report 32 Buy now
12 Aug 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
14 Jun 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
13 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 insolvency Liquidation In Administration Proposals 53 Buy now
13 May 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
28 Apr 2021 resolution Resolution 3 Buy now
23 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Alice Temperley) 1 Buy now
23 Sep 2020 accounts Annual Accounts 24 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 officers Change of particulars for secretary (Miss Emma Christine Davis) 1 Buy now
11 May 2020 mortgage Registration of a charge 71 Buy now
05 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2020 officers Appointment of secretary (Miss Emma Christine Davis) 2 Buy now
09 Apr 2020 officers Termination of appointment of secretary (Alexander Murray) 1 Buy now
31 Jan 2020 accounts Annual Accounts 23 Buy now
19 Nov 2019 officers Appointment of director (Mr Luca Donnini) 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 23 Buy now
07 Sep 2018 officers Termination of appointment of director (Patricia Sancho) 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Appointment of secretary (Mr Alexander Murray) 2 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2018 accounts Annual Accounts 23 Buy now
01 Feb 2018 mortgage Registration of a charge 55 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 officers Appointment of director (Ms Patricia Sancho) 2 Buy now
28 Jun 2017 officers Termination of appointment of director (Matthew Charles Emerson) 1 Buy now
14 Jun 2017 accounts Annual Accounts 23 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 accounts Annual Accounts 22 Buy now
17 Dec 2015 officers Termination of appointment of director (Nils Ulrik Garde Due) 1 Buy now
14 Aug 2015 officers Appointment of director (Mr Matthew Charles Emerson) 2 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 officers Termination of appointment of director (Colin Raymond Grimsdell) 1 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2015 officers Termination of appointment of director (Lars Von Bennigsen) 1 Buy now
10 Apr 2015 accounts Annual Accounts 19 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2014 officers Appointment of director (Mr Colin Raymond Grimsdell) 2 Buy now
14 Nov 2013 officers Appointment of director (Mr Nils Ulrik Garde Due) 2 Buy now
22 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Eric Koby) 1 Buy now
26 Jun 2013 accounts Annual Accounts 19 Buy now
27 Sep 2012 accounts Annual Accounts 20 Buy now
25 Sep 2012 auditors Auditors Resignation Company 1 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
08 Feb 2012 officers Appointment of secretary (Eric Koby) 1 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Ruth Coleman) 1 Buy now
29 Jul 2011 annual-return Annual Return 8 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
13 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2011 accounts Annual Accounts 21 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Aug 2010 resolution Resolution 2 Buy now
18 Aug 2010 annual-return Annual Return 8 Buy now
23 Feb 2010 accounts Annual Accounts 27 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 Aug 2009 capital Capitals not rolled up 2 Buy now
26 Aug 2009 annual-return Return made up to 21/07/09; full list of members 14 Buy now
25 Jun 2009 resolution Resolution 2 Buy now
15 Jan 2009 accounts Annual Accounts 22 Buy now
11 Dec 2008 officers Secretary appointed mrs ruth coleman 1 Buy now
11 Dec 2008 officers Appointment terminated secretary malte griess nega 1 Buy now
03 Nov 2008 capital Ad 30/09/08\gbp si 221@0.01=2.21\gbp ic 162.42/164.63\ 2 Buy now
11 Sep 2008 annual-return Return made up to 21/07/08; full list of members 14 Buy now
07 Jul 2008 resolution Resolution 2 Buy now
19 Mar 2008 accounts Annual Accounts 22 Buy now
04 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jul 2007 capital Ad 13/07/07--------- £ si 788@.01 2 Buy now
30 Jul 2007 annual-return Return made up to 21/07/07; full list of members 10 Buy now
19 Jul 2007 resolution Resolution 30 Buy now
21 Apr 2007 capital Ad 31/03/07--------- £ si 259@.01=2 £ ic 140/142 2 Buy now
01 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
24 Jan 2007 capital Ad 01/12/06--------- £ si 292@.01=2 £ ic 138/140 2 Buy now
11 Dec 2006 capital Ad 15/11/06--------- £ si 48@.01 £ ic 138/138 2 Buy now
11 Dec 2006 capital Ad 25/08/06--------- £ si 338@.01=3 £ ic 135/138 3 Buy now
11 Dec 2006 capital Ad 25/08/06--------- £ si 756@.01=7 £ ic 128/135 3 Buy now
11 Dec 2006 capital Ad 25/08/06--------- £ si 78@.01 £ ic 128/128 2 Buy now
11 Dec 2006 capital Ad 31/10/06--------- £ si 48@.01 £ ic 128/128 2 Buy now