Advanced company searchLink opens in new window

TMS BOND BIDCO LIMITED

Company number 10482476

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)
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 May 2023
12 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
10 May 2022 AD01 Registered office address changed from Floor 8 Waverley House 7-12 Noel Street, London W1F 8GQ England to 6 Snow Hill London EC1A 2AY on 10 May 2022
10 May 2022 600 Appointment of a voluntary liquidator
10 May 2022 LIQ02 Statement of affairs
13 Dec 2021 TM01 Termination of appointment of Andreas Tuczka as a director on 9 December 2021
17 Nov 2021 AA Accounts for a small company made up to 31 December 2020
05 Aug 2021 AP01 Appointment of Mr Joachim Leif Cato as a director on 30 June 2021
05 Aug 2021 TM01 Termination of appointment of Scott Allen Lanphere as a director on 30 June 2021
14 Jun 2021 AA Accounts for a small company made up to 31 December 2019
26 May 2021 MR04 Satisfaction of charge 104824760002 in full
04 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 AP01 Appointment of Mr Scott Lanphere as a director on 13 April 2020
14 Apr 2020 AD01 Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP United Kingdom to Floor 8 Waverley House 7-12 Noel Street, London W1F 8GQ on 14 April 2020
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
12 Feb 2020 AA Accounts for a small company made up to 31 December 2018
20 Nov 2019 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 20 November 2019
11 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 4 December 2018
21 Mar 2019 TM02 Termination of appointment of Fulham Management Limited as a secretary on 4 December 2018
13 Feb 2019 PSC07 Cessation of Tms Bond Vlnco Limited as a person with significant control on 27 August 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 August 2018
  • GBP 1,433