- Company Overview for T&M TRADING CO., LTD. (07630014)
- Filing history for T&M TRADING CO., LTD. (07630014)
- People for T&M TRADING CO., LTD. (07630014)
- More for T&M TRADING CO., LTD. (07630014)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr Lei Li on 2 March 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Lei Li on 1 January 2020 | |
02 Jan 2020 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 1 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 2 January 2020 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Lei Li on 13 March 2019 | |
13 Mar 2019 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 12 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
13 Mar 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 March 2019 | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
04 Apr 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 30 March 2017 | |
04 Apr 2017 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 30 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 4 April 2017 | |
04 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|