TMH COMMERCIALS LTD

Third Floor East Third Floor East, London, EC4V 6AP
StatusDISSOLVED
Company No.05813147
CategoryPrivate Limited Company
Incorporated11 May 2006
Age18 years, 22 days
JurisdictionEngland Wales
Dissolution22 Dec 2015
Years8 years, 5 months, 11 days

SUMMARY

TMH COMMERCIALS LTD is an dissolved private limited company with number 05813147. It was incorporated 18 years, 22 days ago, on 11 May 2006 and it was dissolved 8 years, 5 months, 11 days ago, on 22 December 2015. The company address is Third Floor East Third Floor East, London, EC4V 6AP.



Company Fillings

Gazette dissolved compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Lincoln Secretaries Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lincoln Secretaries Limited

Change date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hardy

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lincoln Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: 21 Woodhayes Road Frome Somerset BA112DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppi Robotti

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Mangialardo

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppi Robotti

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gianluca Chiado

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Quentin Hardy

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harding

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Harding

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Gordon Harding

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEKO CONSTRUCTION LIMITED

26 LIME GROVE,SITTINGBOURNE,ME10 3JR

Number:11312357
Status:ACTIVE
Category:Private Limited Company

FIVESTARS CONSULTING LTD

130 B BRONDESBURY PARK 130 B,LONDON,NW2 5JP

Number:11439583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLUID MAINTENANCE SERVICES LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:04811559
Status:ACTIVE
Category:Private Limited Company

POOLE MORDANT LIMITED LIABILITY PARTNERSHIP

OLD STABLES 71 DUNSTANS ROAD,LONDON,SE22 0HD

Number:OC337939
Status:ACTIVE
Category:Limited Liability Partnership

ROGERS (U.K.) LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:01291442
Status:ACTIVE
Category:Private Limited Company

SIMPLY SPREADSHEETS LIMITED

MAPLE WORKS,SURBITON,KT6 4AG

Number:06036591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source