Advanced company searchLink opens in new window

TOUR MOOD MATTERS LIMITED

Company number 11682084

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-16
  • GBP 1