Advanced company searchLink opens in new window

TMG COMMERCIALS LIMITED

Company number 06013946

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2013 DS01 Application to strike the company off the register
30 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100,000
04 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
24 Mar 2010 AA Total exemption full accounts made up to 30 November 2009
04 Mar 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Toritseju Ogbe on 3 March 2010
04 Mar 2010 CH01 Director's details changed for Matthew Akintoye Odu on 3 March 2010
29 Dec 2009 AA Total exemption full accounts made up to 30 November 2008
19 Nov 2009 AD01 Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 19 November 2009
22 Dec 2008 363a Return made up to 29/11/08; full list of members
23 Oct 2008 AA Accounts made up to 30 November 2007
02 Jan 2008 363s Return made up to 29/11/07; full list of members
10 Jul 2007 287 Registered office changed on 10/07/07 from: 335 staines road hounslow middlesex TW4 5AP
10 Jul 2007 288c Director's particulars changed
10 Jul 2007 288c Secretary's particulars changed;director's particulars changed
29 Nov 2006 NEWINC Incorporation