- Company Overview for T2M HIGH LANE LIMITED (10984137)
- Filing history for T2M HIGH LANE LIMITED (10984137)
- People for T2M HIGH LANE LIMITED (10984137)
- Charges for T2M HIGH LANE LIMITED (10984137)
- More for T2M HIGH LANE LIMITED (10984137)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
19 Aug 2022 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 7 st. Petersgate Stockport SK1 1EB on 19 August 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
08 Oct 2020 | AD01 | Registered office address changed from , 22a Main Street, Gedling, Nottingham, NG4 3HP to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 8 October 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Andrew David Freeth as a director on 27 March 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Nigel Spiers as a director on 22 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from , Apt2, Springfield House Scott Road, Prestbury, Macclesfield, Cheshire, SK10 4DN, England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 29 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from , 7 st. Petersgate, Stockport, SK1 1EB, United Kingdom to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 3 December 2018 | |
09 Nov 2018 | MR01 | Registration of charge 109841370001, created on 22 October 2018 | |
08 Nov 2018 | PSC02 | Notification of T2 Matrix Limited as a person with significant control on 22 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | PSC01 | Notification of Douglas Coburn as a person with significant control on 22 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Douglas Coburn as a director on 22 October 2018 |