TMS UNIVERSAL LLP

Unit 5, Olympia Industrial Estate Unit 5, Olympia Industrial Estate, London, N22 6TZ, England
StatusDISSOLVED
Company No.OC362284
CategoryLimited Liability Partnership
Incorporated01 Mar 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months

SUMMARY

TMS UNIVERSAL LLP is an dissolved limited liability partnership with number OC362284. It was incorporated 13 years, 2 months, 5 days ago, on 01 March 2011 and it was dissolved 4 years, 9 months ago, on 06 August 2019. The company address is Unit 5, Olympia Industrial Estate Unit 5, Olympia Industrial Estate, London, N22 6TZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anton Kusakov

Notification date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Igor Kalachev

Cessation date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-01

Documents

View document PDF

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

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: LLAD01

Change date: 2016-12-07

New address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ

Old address: Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Uniwell, Inc.

Appointment date: 2015-01-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tallberg Ltd

Appointment date: 2015-01-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-27

Officer name: Intrahold A.G.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Monohold A.G.

Termination date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-03

Officer name: Monohold A.G.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Intrahold A.G.

Change date: 2012-02-03

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intrahold A.G.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Monohold A.G.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Ltd

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADAMS REMOVALS LTD

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:05430903
Status:ACTIVE
Category:Private Limited Company

EAST SUN DIGITAL LTD

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:11603569
Status:ACTIVE
Category:Private Limited Company

JCS TRANSPORT LIMITED

6 BEECH STREET,WREXHAM,LL11 4UF

Number:11560757
Status:ACTIVE
Category:Private Limited Company

LEAN PROCESS CONSULTANT LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11592162
Status:ACTIVE
Category:Private Limited Company

MOORE SPICE LIMITED

1ST FLOOR, 44/50 THE BROADWAY,MIDDLESEX,UB1 1QB

Number:06251788
Status:ACTIVE
Category:Private Limited Company

PURPLE SQUARE CONSULTING LIMITED

THE BEEHIVE BEEHIVE RING ROAD,GATWICK,RH6 0PA

Number:07586167
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