TOMORROW PROPERTY GROUP LIMITED

Doghouse Doghouse, Reading, RG1 1HE, England
StatusDISSOLVED
Company No.08405098
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 9 days

SUMMARY

TOMORROW PROPERTY GROUP LIMITED is an dissolved private limited company with number 08405098. It was incorporated 11 years, 4 months, 1 day ago, on 15 February 2013 and it was dissolved 4 years, 2 months, 9 days ago, on 07 April 2020. The company address is Doghouse Doghouse, Reading, RG1 1HE, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: Doghouse 150 Friar Street Reading RG1 1HE

Change date: 2020-01-14

Old address: The White Building C/O Work.Life 33 Kings Road Reading RG1 3AR England

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

New address: The White Building C/O Work.Life 33 Kings Road Reading RG1 3AR

Old address: C/O Unit 5a 9 Brighton Terrace London SW9 8DJ

Change date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Leach

Termination date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: 9 Brighton Terrace London SW9 8DJ

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLIPSE PRINT & DESIGN LIMITED

4 POULTON BRIDGE ROAD,MERSEYSIDE,CH44 5SW

Number:03334228
Status:ACTIVE
Category:Private Limited Company

FLOURISH HEALTH & WELLBEING LIMITED

19 STRAWBERRY FIELDS,COVENTRY,CV7 7SA

Number:10996755
Status:ACTIVE
Category:Private Limited Company

KOMPLETT INSTALLATIONS LIMITED

4 CROMWELL CLOSE,LONDON,W3 6BN

Number:08781025
Status:ACTIVE
Category:Private Limited Company

MEDICAL HEALTH EXPERTS UK LTD.

36 OLD JEWRY,LONDON,EC2R 8DD

Number:11937210
Status:ACTIVE
Category:Private Limited Company

STANDBY POWER SOLUTIONS LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:07560123
Status:ACTIVE
Category:Private Limited Company

T BUILDING INSULATION LTD

30 STATION ROAD,BELVERDER,DA17 6JJ

Number:11841030
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