Advanced company searchLink opens in new window

T1MOTHY LIMITED

Company number 13210474

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)
07 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 RP10 Address of person with significant control Mr Danial Sabouri changed to 13210474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024
29 Aug 2024 RP09 Address of officer Mr Danial Sabouri changed to 13210474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024
29 Aug 2024 RP05 Registered office address changed to PO Box 4385, 13210474 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2024
14 Apr 2024 AA Micro company accounts made up to 28 February 2024
01 Apr 2024 PSC01 Notification of Danial Sabouri as a person with significant control on 18 February 2021
01 Apr 2024 AP01 Appointment of Mr Danial Sabouri as a director on 18 February 2021
01 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with updates
01 Apr 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 10 Manor Works Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY on 1 April 2024
  • ANNOTATION Part Admin Removed The registered office on the AD01 were administratively removed from the public register on 29/08/2024 as the material was not properly delivered
26 Feb 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 February 2024
26 Feb 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 25 February 2024
09 Jan 2024 AA Accounts for a dormant company made up to 28 February 2023
13 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 12 July 2023
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
01 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
18 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-18
  • GBP 100