Advanced company searchLink opens in new window

TMD INVESTMENTS LTD

Company number 07792428

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
28 Aug 2014 TM02 Termination of appointment of Federica Bertollini as a secretary on 26 August 2014
28 Aug 2014 AP04 Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Federica Bertollini as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Mr. Mario Gabriele Albera as a director on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
25 Jun 2014 AD01 Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ England on 25 June 2014
15 Oct 2013 TM01 Termination of appointment of Mario Albera as a director
15 Oct 2013 AP01 Appointment of Mrs Federica Bertollini as a director
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
25 Sep 2013 TM01 Termination of appointment of Andrew Moray Stuart as a director
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Andrew Moray Stuart as a director
05 Jul 2012 AP01 Appointment of Mr Andrew Moray Stuart as a director
05 Jul 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
12 Apr 2012 AP03 Appointment of Federica Bertollini as a secretary
30 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted