TM CAPITAL LLP

166 College Road, Harrow, HA1 1RA, Middlesex, England
StatusDISSOLVED
Company No.OC347681
CategoryLimited Liability Partnership
Incorporated04 Aug 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 19 days

SUMMARY

TM CAPITAL LLP is an dissolved limited liability partnership with number OC347681. It was incorporated 14 years, 10 months, 15 days ago, on 04 August 2009 and it was dissolved 4 years, 5 months, 19 days ago, on 31 December 2019. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Barrie Motion

Change date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jonathan Robert Taylor

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Andrew Barrie Motion

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-08-31

New date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-04

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-18

Officer name: Mr Jonathan Robert Taylor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Barrie Motion

Change date: 2016-07-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: LLAD01

Old address: 88-98 College Road Harrow Middlesex HA1 1RA

Change date: 2016-07-20

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Barrie Motion

Change date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Robert Taylor

Change date: 2014-05-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Robert Taylor

Change date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Andrew Barrie Motion

Documents

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: LLAA01

New date: 2010-08-31

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 01 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-31

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

Number:CS000807
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

BROMPTON REAL ESTATE INVESTORS LLP

1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7QA

Number:OC349310
Status:ACTIVE
Category:Limited Liability Partnership

LANCASTER COMMUNITY MUSIC TRUST

4 FAIRFIELD CLOSE,LANCASTER,LA1 5NT

Number:02944161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEGACY INTERNATIONAL LTD

3 ALL SAINTS ROAD,LADBROKE GROVE,LONDON,W11 1HA

Number:06810516
Status:ACTIVE
Category:Private Limited Company

REDCOTES LIMITED

25 THE RIDINGS,WHITSTABLE,CT5 3QE

Number:09085626
Status:ACTIVE
Category:Private Limited Company

SM-ACC LTD

5 MONTANO DRIVE,WOLVERHAMPTON,WV10 9GG

Number:10916339
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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