Advanced company searchLink opens in new window

TFB GLOBAL LIMITED

Company number 09758825

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 CH01 Director's details changed for Mr Eric Harbor on 31 July 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 AD01 Registered office address changed from Suite 5 Courtyard the Old Monastery, Windhill, Bishops Stortford Essex CM23 2nd England to 20-22 Wenlock Road London N1 7GU on 25 April 2018
11 Feb 2018 PSC07 Cessation of Tfb as a person with significant control on 11 February 2018
11 Feb 2018 PSC01 Notification of Eric Harbor as a person with significant control on 11 February 2018
11 Feb 2018 PSC07 Cessation of Tfb as a person with significant control on 11 February 2018
12 Dec 2017 PSC02 Notification of Tfb as a person with significant control on 12 December 2017
12 Dec 2017 PSC02 Notification of Tfb as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Eric Harbor as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Eric Harbor as a person with significant control on 12 December 2017
03 Jul 2017 CH01 Director's details changed for Mr Eric Harbor on 3 July 2017
08 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
30 May 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Suite 5 Courtyard the Old Monastery, Windhill, Bishops Stortford Essex CM23 2nd on 30 May 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Jun 2016 CERTNM Company name changed ctfc technology and administration LIMITED\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
21 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 7 35-37 Ludgate Hill London EC4M 7JN on 21 December 2015
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
02 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted