T-M OFFICE INTERIORS LIMITED

1 Vincent Gardens, Stevenage, SG1 2GD, Hertfordshire, England
StatusDISSOLVED
Company No.07136623
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 11 days

SUMMARY

T-M OFFICE INTERIORS LIMITED is an dissolved private limited company with number 07136623. It was incorporated 14 years, 4 months, 23 days ago, on 26 January 2010 and it was dissolved 5 years, 1 month, 11 days ago, on 07 May 2019. The company address is 1 Vincent Gardens, Stevenage, SG1 2GD, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

New address: 1 Vincent Gardens Stevenage Hertfordshire SG1 2GD

Old address: 47 Monument Court Woolners Way Stevenage Hertfordshire SG1 3AD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Victoria Taylor-Merritt

Termination date: 2015-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-12

Officer name: Emma Victoria Taylor-Merritt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-08

Officer name: Emma Taylor-Merritt

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Taylor-Merritt

Change date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Barrie Taylor-Merritt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-07

Old address: 19 Shannon Close Lower Stondon Henlow Bedfordshire SG16 6EF United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRATERS LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11459363
Status:ACTIVE
Category:Private Limited Company

EMPIRE PROPERTIES CONSULTANTS LTD

C/O NPHI LTD 2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:09225861
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FQL LIMITED

22 TIMBERDENE AVENUE,ILFORD,IG6 2LS

Number:10956123
Status:ACTIVE
Category:Private Limited Company

IGC CONSULTANTS LTD

3 BUNGALOW WERN LANE,MERTYR TYDFIL,CF48 1AG

Number:09023100
Status:ACTIVE
Category:Private Limited Company

RAHMA PROPERTIES LTD

159 HAVERING GARDENS,ROMFORD,RM6 5AL

Number:05779994
Status:ACTIVE
Category:Private Limited Company

S & J LOCAL EXPRESS STORE LTD

254 UPPER WOODLAND ROAD,BRADFORD,BD8 9JQ

Number:11841673
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