325 TMH LTD
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 13/02/2313 February 2023 | Application to strike the company off the register |
| 01/12/221 December 2022 | Satisfaction of charge 132901520003 in full |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/11/227 November 2022 | Registered office address changed from 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England to 195-197 Whiteladies Road Bristol Somerset BS8 2SB on 2022-11-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Registered office address changed from 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England to 325 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2022-03-03 |
| 02/03/222 March 2022 | Director's details changed for Mr Jonathan Joseph O'malley on 2022-03-02 |
| 02/03/222 March 2022 | Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 2022-03-02 |
| 02/03/222 March 2022 | Registered office address changed from 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England to 325 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2022-03-02 |
| 02/03/222 March 2022 | Registered office address changed from 177 Whiteladies Road Bristol BS8 2RY England to 325 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2022-03-02 |
| 17/02/2217 February 2022 | Registration of charge 132901520003, created on 2022-02-11 |
| 01/11/211 November 2021 | Director's details changed for Mr Jonathan Joseph O'malley on 2021-11-01 |
| 01/11/211 November 2021 | Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 2021-11-01 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
| 04/08/214 August 2021 | Cessation of Ben Elliott as a person with significant control on 2021-08-04 |
| 03/08/213 August 2021 | Termination of appointment of Ben Elliott as a director on 2021-08-03 |
| 03/08/213 August 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 177 Whiteladies Road Bristol BS8 2RY on 2021-08-03 |
| 27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
| 25/03/2125 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN ELLIOTT |
| 24/03/2124 March 2021 | 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