TM WHOLESALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 06/09/256 September 2025 New | Confirmation statement made on 2024-08-15 with no updates |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 05/06/245 June 2024 | Change of details for Tariq Rashid as a person with significant control on 2024-06-03 |
| 05/06/245 June 2024 | Cessation of Tariq Mohammed as a person with significant control on 2024-06-03 |
| 05/06/245 June 2024 | Registered office address changed from 71-75 Shelton Street, Covent Garden London WC2H 9JQ England to 321 Katherine Street Ashton-Under-Lyne OL7 0AL on 2024-06-05 |
| 05/06/245 June 2024 | Notification of Tariq Rashid as a person with significant control on 2024-05-04 |
| 05/06/245 June 2024 | Termination of appointment of Zachary Thomas Rawlings as a director on 2024-05-10 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Appointment of Mr Tariq Rashid as a director on 2023-09-19 |
| 29/11/2329 November 2023 | Registered office address changed from Office 6799 182-184 High Street North,East Ham London E6 2JA United Kingdom to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2023-11-29 |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 06/04/236 April 2023 | Registered office address changed from Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE England to Office 6799 182-184 High Street North,East Ham London E6 2JA on 2023-04-06 |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 05/03/235 March 2023 | Confirmation statement made on 2022-08-15 with no updates |
| 13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | Appointment of Mr Zachary Thomas Rawlings as a director on 2022-05-17 |
| 12/05/2212 May 2022 | Termination of appointment of Tariq Mohammed as a director on 2022-04-29 |
| 11/05/2211 May 2022 | Registered office address changed from 113a New Hall Lane Preston Lancashire PR1 5PB to Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE on 2022-05-11 |
| 01/03/221 March 2022 | Confirmation statement made on 2021-08-15 with updates |
| 28/02/2228 February 2022 | Confirmation statement made on 2020-08-15 with updates |
| 26/02/2226 February 2022 | Confirmation statement made on 2019-08-15 with updates |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Confirmation statement made on 2018-08-15 with updates |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Confirmation statement made on 2017-08-15 with updates |
| 11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
| 11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 09/12/179 December 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/11/177 November 2017 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 67 PELHAM CRESCENT BEESTON NOTTINGHAM NG9 2ER UNITED KINGDOM |
| 16/08/1616 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company