TM COFFEE LIMITED: Filings
Overview
| Company Name | TM COFFEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02008080 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TM COFFEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lancaster as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 25, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2011 | 4 pages | AA | ||||||||||
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