- Company Overview for TJMN INVESTMENTS LIMITED (02402140)
- Filing history for TJMN INVESTMENTS LIMITED (02402140)
- People for TJMN INVESTMENTS LIMITED (02402140)
- Charges for TJMN INVESTMENTS LIMITED (02402140)
- More for TJMN INVESTMENTS LIMITED (02402140)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2024 | DS01 | Application to strike the company off the register | |
14 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
14 Nov 2023 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 October 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mrs Janet Hennessey Deceased as a person with significant control on 13 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
10 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Simon John Cornforth as a director on 24 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Janet Hennessey as a director on 23 November 2022 | |
24 Jan 2023 | PSC04 | Change of details for Mrs Janet Hennessey as a person with significant control on 23 November 2022 | |
21 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
16 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
13 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
13 Jul 2020 | AD01 | Registered office address changed from 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ England to Suite 11, Courthill House Water Lane Wilmslow SK9 5AJ on 13 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Alan Cornforth as a director on 9 July 2020 | |
09 Jul 2020 | TM02 | Termination of appointment of Alan Cornforth as a secretary on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ on 9 July 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 17 February 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
27 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates |