Advanced company searchLink opens in new window

T1M HOLDINGS (UK) LIMITED

Company number 03483197

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
07 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Aug 2018 AD01 Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
23 Mar 2018 TM01 Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018
23 Mar 2018 TM01 Termination of appointment of Stephen John May as a director on 13 March 2018
23 Mar 2018 TM02 Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018
27 Feb 2018 AP01 Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018
27 Feb 2018 AP01 Appointment of Mr John Stanley Zieser as a director on 15 February 2018
26 Feb 2018 TM01 Termination of appointment of Susana D'emic as a director on 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
14 Dec 2017 PSC02 Notification of Time Inc. as a person with significant control on 6 April 2016
14 Dec 2017 PSC05 Change of details for Ipc Group Limited as a person with significant control on 4 June 2016
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Nov 2016 AP01 Appointment of Susana D'emic as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
02 Feb 2016 CH03 Secretary's details changed for Lauren Ezrol Klein on 28 January 2016
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1