- Company Overview for TUMMIES LIMITED (06564157)
- Filing history for TUMMIES LIMITED (06564157)
- People for TUMMIES LIMITED (06564157)
- Charges for TUMMIES LIMITED (06564157)
- Insolvency for TUMMIES LIMITED (06564157)
- More for TUMMIES LIMITED (06564157)
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) |
---|---|---|---|
05 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2024 | |
23 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2023 | AD01 | Registered office address changed from The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 23 February 2023 | |
23 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 30 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 20 December 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 5 Station Road Cippenham Slough Berkshire SL1 6JJ to 777 Harrow Road Wembley Middlesex HA0 2LW on 16 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
21 Aug 2020 | MR04 | Satisfaction of charge 065641570003 in full | |
20 Aug 2020 | PSC02 | Notification of Tummies Slough Ltd as a person with significant control on 17 December 2019 | |
20 Jan 2020 | AP01 | Appointment of Mr Palani Ketheeswaran as a director on 7 January 2020 | |
13 Jan 2020 | PSC07 | Cessation of Claude Rene Sady Mariaux as a person with significant control on 1 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Claude Rene Sady Mariaux as a director on 1 January 2020 | |
13 Jan 2020 | AP02 | Appointment of Tummies Slough Ltd as a director on 1 January 2020 | |
20 Dec 2019 | MR01 | Registration of charge 065641570003, created on 17 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
04 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | MR04 | Satisfaction of charge 1 in full |