TMC THE RAW COLLECTIVE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Director's details changed for Mr Abbas Mohamed on 2024-03-21

View Document

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

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-26 with updates

View Document

09/02/249 February 2024 Change of details for Mr Abbas Mohamed as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Abbas Mohamed on 2024-02-09

View Document

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

View Document

27/01/2327 January 2023 Incorporation

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