- Company Overview for TOMTOM NATION LIMITED (05497523)
- Filing history for TOMTOM NATION LIMITED (05497523)
- People for TOMTOM NATION LIMITED (05497523)
- More for TOMTOM NATION LIMITED (05497523)
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
|
|
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 |