TM COFFEE LIMITED: Filings

  • Overview

    Company NameTM COFFEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02008080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TM COFFEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 28, 2018 with updates

    4 pagesCS01

    Appointment of Mr Steven Green as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017

    2 pagesAP03

    Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Nov 27, 2016

    4 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Amended accounts for a dormant company made up to Nov 29, 2015

    4 pagesAAMD

    Accounts for a dormant company made up to Nov 29, 2015

    2 pagesAA

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of James Lancaster as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 24, 2013

    4 pagesAA

    Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014

    1 pagesTM01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST* on Jan 21, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Nov 25, 2012

    4 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 27, 2011

    4 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0