TMB TOURS LIMITED
Status | DISSOLVED |
Company No. | 05659994 |
Category | Private Limited Company |
Incorporated | 21 Dec 2005 |
Age | 18 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 5 months, 25 days |
SUMMARY
TMB TOURS LIMITED is an dissolved private limited company with number 05659994. It was incorporated 18 years, 4 months, 17 days ago, on 21 December 2005 and it was dissolved 4 years, 5 months, 25 days ago, on 12 November 2019. The company address is 1 Wenlock Road, London, N1 7SL, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: 1 Wenlock Road London N1 7SL
Change date: 2017-04-24
Old address: C/O Tmbl Services 56 Compton Street London EC1V 0ET
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change account reference date company previous extended
Date: 28 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: C/O the Music Business Ltd 56 Compton Street London EC1V 0ET
Change date: 2016-01-04
New address: C/O Tmbl Services 56 Compton Street London EC1V 0ET
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-30
Old address: 229 Shoreditch High Street London E1 6PJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: Three Wantz Church Lane Doddinghurst Brentwood Essex CM15 0JB
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE MEADS,BOLTON,BL1 5AL
Number: | 09883292 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 00326019 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B SOUTHGATE,MORECAMBE,LA3 3PB
Number: | 09493577 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TOP FLOOR FLAT,LONDON,SW3 1NU
Number: | 10263101 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOURNE SHIPPING SERVICES LIMITED
MOURNE SHIPPING SERVICES LTD,WARRENPOINT,BT34 3JR
Number: | NI037928 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIPSAW LTD ST. ALBANS HOUSE ENTERPRISE CENTRE,STAFFORD,ST16 3DP
Number: | 08476018 |
Status: | ACTIVE |
Category: | Private Limited Company |