TM 2022 LTD

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusLIQUIDATION
Company No.08634837
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086348370001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 15 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086348370001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPXTENDER LTD

109 DOWN HALL ROAD,RAYLEIGH,SS6 9LN

Number:11929897
Status:ACTIVE
Category:Private Limited Company

FLOSMART HEATING LTD

22 WARREN ROAD,HALSTEAD,CO9 1XB

Number:11184923
Status:ACTIVE
Category:Private Limited Company

GREEN TO TALK LIMITED

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

LAKILA HENRY LTD

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

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