TOM TIME TRANSPORT LIMITED

Suite A Suite A, Grays, RM17 6NG, England
StatusDISSOLVED
Company No.10106428
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 5 months, 27 days

SUMMARY

TOM TIME TRANSPORT LIMITED is an dissolved private limited company with number 10106428. It was incorporated 8 years, 1 month, 10 days ago, on 06 April 2016 and it was dissolved 4 years, 5 months, 27 days ago, on 19 November 2019. The company address is Suite A Suite A, Grays, RM17 6NG, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Tomasz Marcin Falgier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-07

New address: Suite a 1 New Road Grays RM17 6NG

Old address: PO Box RM17 6NG Suite a Suite a 1 New Road Grays Essex RM17 6NG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomasz Marcin Falgier

Change date: 2018-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tomasz Marcin Falgier

Change date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: PO Box RM17 6NG Suite a Suite a 1 New Road Grays Essex RM17 6NG

Old address: 3 London Wall Buildings Knbc 7th Floor London EC2M 5PD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: 3 London Wall Buildings Knbc 7th Floor London EC2M 5PD

Old address: 3 Knbc 7th Floor London Wall Buildings London EC2M 5PD England

Change date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 3rd Floor 27 Throgmorton Street London EC2N 2AN

New address: 3 Knbc 7th Floor London Wall Buildings London EC2M 5PD

Change date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 3rd Floor 27 Throgmorton Street London EC2N 2AN

Change date: 2016-11-16

Old address: Sanderstead Sedgefield Station Sedgefield Stockton-on-Tees Cleveland TS21 2EP United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS ACCOUNTANCY SOLUTIONS LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:07289049
Status:ACTIVE
Category:Private Limited Company

DIRECT MORTGAGE SOLUTIONS (UK) LIMITED

30 OLD MARKET,WISBECH,PE13 1NB

Number:05099131
Status:ACTIVE
Category:Private Limited Company

DR WJL LTD

41 DIAMOND RIDGE,STOKE-ON-TRENT,ST12 9DS

Number:08836910
Status:ACTIVE
Category:Private Limited Company

EUROLINE PARTNERS LLP

OFFICE 4.01, 1,LONDON,EC4A 1BR

Number:OC369776
Status:ACTIVE
Category:Limited Liability Partnership

HIGHSTAIRS PROPERTY LIMITED

STRETTON HOUSE,ALFRETON,DE55 6FD

Number:07405396
Status:ACTIVE
Category:Private Limited Company

REDWOOD BUSINESS SUPPORT LTD

ELM HOUSE 10 FOUNTAIN COURT,BRISTOL,BS32 4LA

Number:09355609
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