TFW TRADING LIMITED

05375806
STREETS SPW GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
10 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
03 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2015 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
22 Jul 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jul 2015 resolution Resolution 1 Buy now
30 Jan 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
22 Oct 2014 officers Appointment of director (Alastair Forsyth) 3 Buy now
29 Sep 2014 officers Termination of appointment of director (Wayne Marc Prince) 2 Buy now
14 Jan 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
27 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 accounts Annual Accounts 11 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2012 officers Termination of appointment of director (Jonathan Greatrix) 1 Buy now
20 Jan 2012 accounts Annual Accounts 7 Buy now
30 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
14 Jul 2011 officers Appointment of secretary (Mr Stephen Jones) 1 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Louise Fernback) 1 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 officers Appointment of director (Mr Jonathan Charles Michael Greatrix) 2 Buy now
21 Jun 2011 officers Termination of appointment of director (Louise Fernback) 1 Buy now
21 Jun 2011 capital Return of Allotment of shares 3 Buy now
15 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
28 Dec 2010 accounts Annual Accounts 4 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
28 Dec 2009 accounts Annual Accounts 3 Buy now
16 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
09 Mar 2009 accounts Annual Accounts 8 Buy now
21 Apr 2008 capital Ad 09/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
28 Feb 2008 annual-return Return made up to 25/02/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 8 Buy now
18 Jun 2007 accounts Annual Accounts 8 Buy now
18 Apr 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: 3RD floor 6 market place london W1W 8AF 1 Buy now
23 Mar 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
24 Jun 2005 officers New secretary appointed 2 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP 1 Buy now
18 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2005 officers New director appointed 2 Buy now
24 May 2005 officers New director appointed 2 Buy now
24 May 2005 officers Secretary resigned 1 Buy now
24 May 2005 officers Director resigned 1 Buy now
24 May 2005 officers New secretary appointed 1 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: 31 corsham street london N1 6DR 1 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 incorporation Incorporation Company 17 Buy now