Advanced company searchLink opens in new window

TML MIDCO LIMITED

Company number 09696984

Filter by category

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)
11 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
24 Sep 2020 LIQ01 Declaration of solvency
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 AD03 Register(s) moved to registered inspection location Devonshire House Bain Capital Credit Mayfair Place London W1J 8AJ
24 Sep 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Devonshire House Bain Capital Credit Mayfair Place London W1J 8AJ
24 Sep 2020 AD01 Registered office address changed from Devonshire House Bain Capital Credit Mayfair Place London W1J 8AJ England to 1 More London Place London SE1 2AF on 24 September 2020
06 Aug 2020 MR04 Satisfaction of charge 096969840001 in full
06 Aug 2020 MR04 Satisfaction of charge 096969840002 in full
29 May 2020 TM01 Termination of appointment of Renald Bejaoui as a director on 29 May 2020
29 May 2020 AP01 Appointment of Mr Renato Chimenti as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from The Courtyard 6-7 st Cross Street London EC1N 8UA to Devonshire House Bain Capital Credit Mayfair Place London W1J 8AJ on 29 May 2020
26 Feb 2020 TM01 Termination of appointment of Robert John Isaac as a director on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Geoffrey Quinn as a director on 25 February 2020
26 Feb 2020 AP01 Appointment of Renald Bejaoui as a director on 25 February 2020
22 Nov 2019 AA Full accounts made up to 23 February 2019
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 Oct 2018 AA Full accounts made up to 24 February 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
19 Dec 2017 AA Full accounts made up to 25 February 2017
22 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
01 Dec 2016 AA Full accounts made up to 27 February 2016
12 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates