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)
|
|
10 Sep 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2024 |
DS01 |
Application to strike the company off the register
|
|
|
28 Mar 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
16 Jan 2024 |
CS01 |
Confirmation statement made on 22 December 2023 with no updates
|
|
|
24 Jul 2023 |
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
|
|
|
20 Jun 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
09 Jan 2023 |
CS01 |
Confirmation statement made on 22 December 2022 with no updates
|
|
|
09 Jan 2023 |
AP03 |
Appointment of Mr Jeffrey Stuart Gilliam as a secretary on 4 May 2022
|
|
|
09 Jan 2023 |
TM02 |
Termination of appointment of Troy Wendell Bryce as a secretary on 4 May 2022
|
|
|
13 Jun 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
22 Dec 2021 |
CS01 |
Confirmation statement made on 22 December 2021 with no updates
|
|
|
26 Mar 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
22 Jan 2021 |
AP03 |
Appointment of Eduardo Abrao-Netto as a secretary on 17 December 2020
|
|
|
22 Jan 2021 |
CS01 |
Confirmation statement made on 22 December 2020 with no updates
|
|
|
04 Sep 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
06 Jan 2020 |
CS01 |
Confirmation statement made on 22 December 2019 with no updates
|
|
|
02 Jan 2020 |
TM02 |
Termination of appointment of Bobby Wesley Bush Jr as a secretary on 17 December 2019
|
|
|
02 Jan 2020 |
AP03 |
Appointment of Troy Wendell Bryce as a secretary on 17 December 2019
|
|
|
08 Aug 2019 |
CH04 |
Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
|
|
|
06 Aug 2019 |
AD01 |
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
|
|
|
06 Aug 2019 |
CH03 |
Secretary's details changed for Bobby Wesley Bush Jr on 6 August 2019
|
|
|
06 Aug 2019 |
CH01 |
Director's details changed for David Floyd Underdown on 6 August 2019
|
|
|
11 Apr 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
28 Dec 2018 |
CS01 |
Confirmation statement made on 22 December 2018 with updates
|
|