TM TRONIX LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
18/07/2418 July 2024 | Voluntary strike-off action has been suspended |
11/07/2411 July 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Rose Tree Place Shireoaks Worksop Nottinghamshire S81 8GL on 2024-03-27 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
26/08/2326 August 2023 | Registered office address changed from 14 Knight's Orchard Whittlesford Cambridge Cambridgeshire CB22 4AG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-08-26 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-11-30 |
02/04/232 April 2023 | Total exemption full accounts made up to 2021-11-30 |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2020-11-23 |
21/03/2321 March 2023 | Cessation of Louis Munro as a person with significant control on 2023-03-04 |
03/03/233 March 2023 | Notification of Ashleigh Tweed as a person with significant control on 2023-03-02 |
03/03/233 March 2023 | Appointment of Mrs Ashleigh Tweed as a director on 2023-03-02 |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
27/02/2327 February 2023 | Confirmation statement made on 2022-11-25 with no updates |
11/02/2311 February 2023 | Registered office address changed from 14 High Nook Road Dinnington S25 2PH United Kingdom to 14 Knight's Orchard Whittlesford Cambridge Cambridgeshire CB22 4AG on 2023-02-11 |
11/02/2311 February 2023 | Notification of Louis Munro as a person with significant control on 2023-02-10 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-25 with no 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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
15/12/2015 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
23/11/2023 November 2020 | Annual accounts for year ending 23 Nov 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUIS MUNRO |
26/11/1826 November 2018 | 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