TOMMY GROUP LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2426 March 2024 Termination of appointment of Daniel James O'keefe as a director on 2024-01-09

View Document

24/11/2324 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

11/10/2211 October 2022 Statement of affairs

View Document

11/10/2211 October 2022 Registered office address changed from Genesis Enterprise & Business Centre Genesis Enterprise & Business Centre King Street Alfreton Derbyshire DE55 7DQ England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Resolutions

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 31 WEAVER CLOSE CRICH MATLOCK DE4 5ET ENGLAND

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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