Advanced company searchLink opens in new window

TMI TRADING LIMITED

Company number 07034322

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
20 Dec 2016 AA Micro company accounts made up to 30 September 2016
08 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AD01 Registered office address changed from C/O Tourism Society Room 606, Linen Hall Room 606, Linen Hall 162-168 Regent Street London W1B 5TG to C/O Tourism South East 40 Chamberlayne Road Eastleigh Hampshire SO50 5JH on 11 March 2016
25 Feb 2016 CH01 Director's details changed for Mr Robin William Barker on 12 April 2010
16 Dec 2015 AP01 Appointment of Ms Jude Bronia Leitch as a director on 14 December 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
10 Jun 2015 AD01 Registered office address changed from 55-56 Lincoln's Inn Fields London WC2A 3BH to C/O Tourism Society Room 606, Linen Hall Room 606, Linen Hall 162-168 Regent Street London W1B 5TG on 10 June 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Timothy John Alexander Manson as a director on 16 March 2015
17 Dec 2014 TM01 Termination of appointment of Nicola Jane Bowen Rees as a director on 15 December 2014
19 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
17 Sep 2013 AP01 Appointment of Mr Timothy John Alexander Manson as a director
17 Sep 2013 AP01 Appointment of Mr Paul Anthony Williams as a director
17 Sep 2013 AP01 Appointment of Ms Nicola Jane Bowen Rees as a director
16 Sep 2013 TM01 Termination of appointment of Philip Long as a director
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Dr Philip Edward Long as a director