- Company Overview for TOUR MOOD MATTERS LIMITED (11682084)
- Filing history for TOUR MOOD MATTERS LIMITED (11682084)
- People for TOUR MOOD MATTERS LIMITED (11682084)
- More for TOUR MOOD MATTERS LIMITED (11682084)
| 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) |
|---|---|---|---|
| 18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Sep 2021 | TM01 | Termination of appointment of Mieke Dawn Elizabeth Walsh as a director on 1 January 2021 | |
| 04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
| 03 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
| 30 Nov 2020 | PSC07 | Cessation of Mieke Dawn Elizabeth Walsh as a person with significant control on 30 November 2020 | |
| 27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
| 18 Nov 2020 | PSC01 | Notification of Mieke Walsh as a person with significant control on 11 November 2020 | |
| 18 Nov 2020 | PSC05 | Change of details for Qa Nominees Limited as a person with significant control on 11 November 2020 | |
| 17 Nov 2020 | AD01 | Registered office address changed from Suite Q Athene House 86 the Broadway London NW7 3TD United Kingdom to 6 Terriers Lane Hayling Island PO11 0FF on 17 November 2020 | |
| 17 Nov 2020 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 11 November 2020 | |
| 17 Nov 2020 | AP01 | Appointment of Mrs Mieke Dawn Elizabeth Walsh as a director on 11 November 2020 | |
| 22 Sep 2020 | PSC02 | Notification of Qa Nominees Limited as a person with significant control on 16 November 2018 | |
| 22 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2020 | |
| 10 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Sep 2020 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
| 09 Sep 2020 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Suite Q Athene House 86 the Broadway London NW7 3TD on 9 September 2020 | |
| 11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Feb 2019 | AD01 | Registered office address changed from 70 Charlotte Street London W1T 4QG United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 1 February 2019 | |
| 16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|