C TOM 88 LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Administrative restoration application |
10/03/2310 March 2023 | Micro company accounts made up to 2021-02-28 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Confirmation statement made on 2022-02-18 with no updates |
08/02/228 February 2022 | Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08 |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-02-18 with no updates |
17/06/2117 June 2021 | Notification of Sarola Rambhaben as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Cessation of Christopher Ian Thompson as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Termination of appointment of Christopher Ian Thompson as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Ms Sarola Rambhaben as a director on 2021-06-17 |
17/06/2117 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-17 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM |
19/02/2019 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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