- Company Overview for TMIGROUP LIMITED (06471995)
- Filing history for TMIGROUP LIMITED (06471995)
- People for TMIGROUP LIMITED (06471995)
- More for TMIGROUP LIMITED (06471995)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
27 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mrs Alison Clare Heyes on 19 January 2021 | |
19 Jan 2021 | PSC04 | Change of details for Mrs Alison Claire Heyes as a person with significant control on 19 January 2021 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
06 Nov 2019 | RP04AP01 | Second filing for the appointment of Alison Heyes as a director | |
28 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mrs Alison Heyes as a person with significant control on 25 March 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Richard Heyes as a person with significant control on 25 March 2019 | |
05 Apr 2019 | CH03 | Secretary's details changed for Mr Richard Heyes on 25 March 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mrs Alison Heyes on 25 March 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Richard Heyes on 25 March 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 111 Piccadilly Piccadilly Manchester Greater Manchester M1 2HY to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 5 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
24 Jan 2018 | PSC01 | Notification of Alison Heyes as a person with significant control on 14 January 2018 | |
24 Jan 2018 | PSC01 | Notification of Richard Heyes as a person with significant control on 14 January 2018 |