TM TRONIX LTD - History of Changes


DateDescription
2024-07-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-07-18 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-07-11 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-08 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2024-04-08 insert address 4 ROSE TREE PLACE SHIREOAKS WORKSOP NOTTINGHAMSHIRE ENGLAND S81 8GL
2024-04-08 update company_status Active => Active - Proposal to Strike off
2024-04-08 update registered_address
2024-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2024 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2024-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-02-20 update statutory_documents FIRST GAZETTE
2023-09-07 delete address 14 KNIGHT'S ORCHARD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB22 4AG
2023-09-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-07 update registered_address
2023-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2023 FROM 14 KNIGHT'S ORCHARD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4AG ENGLAND
2023-08-03 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2020-11-23 => 2021-11-30
2023-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-04-07 delete address 14 HIGH NOOK ROAD DINNINGTON UNITED KINGDOM S25 2PH
2023-04-07 insert address 14 KNIGHT'S ORCHARD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB22 4AG
2023-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-23
2023-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2023-04-02 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2023-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/20
2023-03-21 update statutory_documents CESSATION OF LOUIS MUNRO AS A PSC
2023-03-03 update statutory_documents DIRECTOR APPOINTED MRS ASHLEIGH TWEED
2023-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH TWEED
2023-02-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2023-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2023 FROM 14 HIGH NOOK ROAD DINNINGTON S25 2PH UNITED KINGDOM
2023-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS MUNRO
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-02-08 update account_category NO ACCOUNTS FILED => DORMANT
2021-02-08 update accounts_last_madeup_date null => 2019-11-30
2021-02-08 update accounts_next_due_date 2020-11-26 => 2021-08-31
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-26 => 2020-11-26
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS MUNRO
2018-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION