- Company Overview for TMI TRADING LIMITED (07034322)
- Filing history for TMI TRADING LIMITED (07034322)
- People for TMI TRADING LIMITED (07034322)
- More for TMI TRADING LIMITED (07034322)
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
|
|
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
|
|
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
|
|
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 |