TOMS4TOM LTD
Status | DISSOLVED |
Company No. | 09560810 |
Category | Private Limited Company |
Incorporated | 24 Apr 2015 |
Age | 9 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 3 days |
SUMMARY
TOMS4TOM LTD is an dissolved private limited company with number 09560810. It was incorporated 9 years, 1 month, 9 days ago, on 24 April 2015 and it was dissolved 7 months, 3 days ago, on 31 October 2023. The company address is 27 Hughes Close 27 Hughes Close, Warwick, CV34 5FA, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Old address: Elfander 63a Greville Road Warwick CV34 5PB England
New address: 27 Hughes Close Woodloes Park Warwick Warwickshire CV34 5FA
Change date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-11
Officer name: Mr Paul William Henry Thompson
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Gazette filings brought up to date
Date: 20 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2016
Action Date: 16 Jul 2016
Category: Address
Type: AD01
New address: Elfander 63a Greville Road Warwick CV34 5PB
Change date: 2016-07-16
Old address: Old Bartons High Street Shutford Banbury Oxfordshire OX15 6PQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Lee Queen
Termination date: 2015-04-24
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Lee Queen Thompson
Change date: 2015-04-24
Documents
Some Companies
1 THE FORUM,PETERBOROUGH,PE2 6FT
Number: | 09557151 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BAWNMORE ROAD,RUGBY,CV22 7QN
Number: | 11942014 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 07800159 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 VIGO ROAD,ANDOVER,SP10 1HP
Number: | OC414934 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 16D THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR
Number: | 11682042 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 08757787 |
Status: | ACTIVE |
Category: | Private Limited Company |