- Company Overview for TZM HOLDINGS LIMITED (09088415)
- Filing history for TZM HOLDINGS LIMITED (09088415)
- People for TZM HOLDINGS LIMITED (09088415)
- More for TZM HOLDINGS LIMITED (09088415)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Mark Nicholas John Fuller as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Andrew John Taylor as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Alexander Edward Sayles as a person with significant control on 6 April 2016 | |
12 Jul 2017 | AP03 | Appointment of Mr Stephen Harry Pennington as a secretary on 10 July 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Sharon Atalay as a secretary on 10 July 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 May 2016 | AP01 | Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|