TMC THE RAW COLLECTIVE LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 21/03/2421 March 2024 | Director's details changed for Mr Abbas Mohamed on 2024-03-21 |
| 21/03/2421 March 2024 | Registered office address changed from 3 Hammond Square Andover Hampshire SP10 5BT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-21 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-01-26 with updates |
| 09/02/249 February 2024 | Change of details for Mr Abbas Mohamed as a person with significant control on 2024-02-09 |
| 09/02/249 February 2024 | Director's details changed for Mr Abbas Mohamed on 2024-02-09 |
| 09/02/249 February 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Hammond Square Andover Hampshire SP10 5BT on 2024-02-09 |
| 27/01/2327 January 2023 | Incorporation |
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