Porter Close
Grays / Essex
RM20 4AS
Secretary Name | Faye Davis |
---|---|
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Porter Close Porter Close Grays / Essex RM20 4AS |
Website | www.tmsprint.co.uk |
---|
Registered Address | 52 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
10 at £1 | Bobby Tubby 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
28 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
28 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 November 2012 | Registered office address changed from Unit 16 Globe Industrial Estate Grays Essex RM17 6ST Uk on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 16 Globe Industrial Estate Grays Essex RM17 6ST Uk on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 16 Globe Industrial Estate Grays Essex RM17 6ST Uk on 5 November 2012 (1 page) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 November 2011 | Company name changed trade search uk LTD\certificate issued on 14/11/11
|
14 November 2011 | Company name changed trade search uk LTD\certificate issued on 14/11/11
|
23 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Bobby Tubby on 14 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Bobby Tubby on 14 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Incorporation (13 pages) |
14 July 2009 | Incorporation (13 pages) |