TM WHOLESALE LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewConfirmation statement made on 2024-08-15 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

05/06/245 June 2024 Change of details for Tariq Rashid as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Cessation of Tariq Mohammed as a person with significant control on 2024-06-03

View Document

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

View Document

05/06/245 June 2024 Notification of Tariq Rashid as a person with significant control on 2024-05-04

View Document

05/06/245 June 2024 Termination of appointment of Zachary Thomas Rawlings as a director on 2024-05-10

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Appointment of Mr Tariq Rashid as a director on 2023-09-19

View Document

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

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Confirmation statement made on 2022-08-15 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Appointment of Mr Zachary Thomas Rawlings as a director on 2022-05-17

View Document

12/05/2212 May 2022 Termination of appointment of Tariq Mohammed as a director on 2022-04-29

View Document

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

View Document

01/03/221 March 2022 Confirmation statement made on 2021-08-15 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2020-08-15 with updates

View Document

26/02/2226 February 2022 Confirmation statement made on 2019-08-15 with updates

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2018-08-15 with updates

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Confirmation statement made on 2017-08-15 with updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 67 PELHAM CRESCENT BEESTON NOTTINGHAM NG9 2ER UNITED KINGDOM

View Document

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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