TL 2021 LIMITED

  • Company statusdissolved
  • Company No04038659
  • Age25 years Incorporated 21 July 2000
  • Officers0

Address

4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

TL 2021 LIMITED is an dissolved company incorporated on 21 July 2000 and based in Manchester. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46420 Wholesale of clothing and footwear, 47710 Retail sale of clothing in specialised stores

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

11 Months Ago on 04 Aug 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 04 May 2024

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 12 May 2023

Liquidation In Administration Move To Creditors Voluntary Liquidation

2 Years Ago on 25 Apr 2023

Liquidation In Administration Progress Report

2 Years Ago on 07 Dec 2022

Liquidation In Administration Progress Report

3 Years Ago on 01 Jun 2022

Mortgage Satisfy Charge Full

3 Years Ago on 12 May 2022

Liquidation In Administration Progress Report

3 Years Ago on 03 Dec 2021

Liquidation In Administration Statement Of Affairs With Form Attached

3 Years Ago on 12 Aug 2021

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 14 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 13 Jun 2021

Liquidation In Administration Proposals

4 Years Ago on 17 May 2021

Liquidation In Administration Appointment Of Administrator

4 Years Ago on 13 May 2021

Resolution

4 Years Ago on 28 Apr 2021

Mortgage Satisfy Charge Full

4 Years Ago on 23 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 15 Apr 2021

Accounts With Accounts Type Full

4 Years Ago on 23 Sep 2020

Confirmation Statement With No Updates

4 Years Ago on 10 Aug 2020

Change Person Secretary Company With Change Date

4 Years Ago on 10 Aug 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 11 May 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 05 May 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 09 Apr 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 09 Apr 2020

Accounts With Accounts Type Full

5 Years Ago on 31 Jan 2020

Appoint Person Director Company With Name Date

5 Years Ago on 19 Nov 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DAVIS, Emmasecretary 09 Apr 2020
DONNINI, Lucadirector Nov 196314 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Temperley Holdings Limted 01 Jan 2018
Ms Alice Temperley Jul 197528 Jun 2017
Mr Matt Charles Emerson Sep 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.