Advanced company searchLink opens in new window

TOMTOM NATION LIMITED

Company number 05497523

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2011 DS01 Application to strike the company off the register
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 AD01 Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive Off York Rd London Greater London SW18 1TW on 11 July 2011
08 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 999.99
20 Jul 2010 CH01 Director's details changed for Timothy Edward Reading on 10 October 2009
19 Jul 2010 CH01 Director's details changed for Stephen Chandler on 10 October 2009
19 Jul 2010 CH01 Director's details changed for Rachel Jane Barber on 10 October 2009
18 May 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 03/07/09; full list of members
08 Jul 2009 288c Director's Change of Particulars / timothy reading / 13/04/2009 / HouseName/Number was: , now: 3; Street was: 190 boundaries road, now: morton king close; Area was: , now: shabbington; Post Town was: london, now: aylesbury; Region was: , now: buckinghamshire; Post Code was: SW12 8HF, now: HP18 9XU
09 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Jul 2008 363a Return made up to 03/07/08; full list of members
04 Jul 2008 288c Director's Change of Particulars / stephen chandler / 14/12/2007 / HouseName/Number was: , now: annexe to cranberry hollow; Street was: flat 238, the beaux arts building, now: tandridge lane; Area was: 10-18 manor gardens, now: oxted; Post Town was: london, now: surrey; Post Code was: N7 6JS, now: RH8 9NJ
28 Feb 2008 363a Return made up to 03/07/07; full list of members
05 Feb 2008 287 Registered office changed on 05/02/08 from: acre house 11-15 william road london NW1 3ER
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
08 Mar 2007 88(2)R Ad 25/07/05--------- £ si 99899@.01
19 Feb 2007 122 S-div 25/07/05
13 Feb 2007 288b Director resigned
07 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
23 Oct 2006 363a Return made up to 03/07/06; full list of members
31 Jul 2006 288c Director's particulars changed