- Company Overview for TOMORROW RELATIONSHIP MARKETING LIMITED (04825111)
- Filing history for TOMORROW RELATIONSHIP MARKETING LIMITED (04825111)
- People for TOMORROW RELATIONSHIP MARKETING LIMITED (04825111)
- Charges for TOMORROW RELATIONSHIP MARKETING LIMITED (04825111)
- More for TOMORROW RELATIONSHIP MARKETING LIMITED (04825111)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Sep 2016 | AD02 | Register inspection address has been changed to C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL | |
09 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
17 Mar 2016 | SH20 | Statement by Directors | |
17 Mar 2016 | SH19 |
Statement of capital on 17 March 2016
|
|
17 Mar 2016 | CAP-SS | Solvency Statement dated 02/03/16 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | MR04 | Satisfaction of charge 048251110002 in full | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Jan 2016 | MR05 | All of the property or undertaking has been released from charge 048251110002 | |
15 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD04 | Register(s) moved to registered office address Wharton Place Wharton Street Cardiff CF10 1GS | |
26 Feb 2014 | MR01 | Registration of charge 048251110002 | |
07 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of Suzanne Coleman as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Rebecca Braithwaite as a director | |
16 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
09 May 2013 | TM01 | Termination of appointment of Christopher Lovell as a director | |
05 Feb 2013 | AD01 | Registered office address changed from Wharton Place Wharton Street Cardiff United Kingdom CF10 1GS United Kingdom on 5 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 12 Margaret Street London W1W 8JQ United Kingdom on 5 February 2013 |