TM 2022 LTD
Status | LIQUIDATION |
Company No. | 08634837 |
Category | Private Limited Company |
Incorporated | 02 Aug 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
TM 2022 LTD is an liquidation private limited company with number 08634837. It was incorporated 10 years, 9 months, 30 days ago, on 02 August 2013. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-21
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Old address: Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England
Change date: 2022-03-31
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Certificate change of name company
Date: 21 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tibber marks LIMITED\certificate issued on 21/03/22
Documents
Mortgage satisfy charge full
Date: 21 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086348370001
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Notification of a person with significant control
Date: 30 Nov 2020
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-02
Psc name: Benjamin Alexander Marks
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-02
Psc name: Mr Alan Samuel Tibber
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Alexander Marks
Appointment date: 2019-01-02
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-07
Old address: 1st Floor Buckingham House East Stanmore Broadway Stanmore Middlesex HA7 4EB
New address: Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: Buckingham House West Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England
Documents
Mortgage create with deed with charge number
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086348370001
Documents
Change account reference date company current shortened
Date: 10 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-03-31
Documents
Change account reference date company current extended
Date: 11 Sep 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-12-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Old address: 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England
Change date: 2013-09-11
Documents
Incorporation company
Date: 02 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
109 DOWN HALL ROAD,RAYLEIGH,SS6 9LN
Number: | 11929897 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARREN ROAD,HALSTEAD,CO9 1XB
Number: | 11184923 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROSS TREE CENTRE,BRAUNTON,EX33 1AA
Number: | 08099849 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE WASTE SERVICES LIMITED
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 02537089 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 24303 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 10314099 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACKET SHIP TECHNOLOGIES LIMITED
22 TREWARTON ROAD,PENRYN,TR10 8JB
Number: | 05388963 |
Status: | ACTIVE |
Category: | Private Limited Company |