Download leads from Nexok and grow your business. Find out more

Tomjon Creative Textiles Limited

Documents

Total Documents64
Total Pages220

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off
22 March 2011Final Gazette dissolved via voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
26 November 2010Application to strike the company off the register
26 November 2010Application to strike the company off the register
6 October 2010Total exemption small company accounts made up to 31 March 2010
6 October 2010Total exemption small company accounts made up to 31 March 2010
11 January 2010Director's details changed for John Alfred Overy on 11 January 2010
11 January 2010Director's details changed for John Alfred Overy on 11 January 2010
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
11 January 2010Director's details changed for Yvonne Carole Overy on 11 January 2010
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
11 January 2010Director's details changed for Yvonne Carole Overy on 11 January 2010
6 November 2009Total exemption small company accounts made up to 31 March 2009
6 November 2009Total exemption small company accounts made up to 31 March 2009
15 December 2008Total exemption small company accounts made up to 31 March 2008
15 December 2008Return made up to 12/12/08; full list of members
15 December 2008Return made up to 12/12/08; full list of members
15 December 2008Total exemption small company accounts made up to 31 March 2008
18 December 2007Total exemption small company accounts made up to 31 March 2007
18 December 2007Total exemption small company accounts made up to 31 March 2007
12 December 2007Return made up to 12/12/07; full list of members
12 December 2007Return made up to 12/12/07; full list of members
5 January 2007Return made up to 12/12/06; full list of members
5 January 2007Return made up to 12/12/06; full list of members
30 November 2006Total exemption small company accounts made up to 31 March 2006
30 November 2006Total exemption small company accounts made up to 31 March 2006
11 January 2006Return made up to 12/12/05; full list of members
11 January 2006Return made up to 12/12/05; full list of members
19 September 2005Total exemption small company accounts made up to 31 March 2005
19 September 2005Total exemption small company accounts made up to 31 March 2005
28 January 2005Total exemption small company accounts made up to 31 March 2004
28 January 2005Total exemption small company accounts made up to 31 March 2004
10 January 2005Return made up to 12/12/04; full list of members
10 January 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 December 2004Registered office changed on 01/12/04 from: 58 central avenue pinner middlesex HA5 5BP
1 December 2004Registered office changed on 01/12/04 from: 58 central avenue pinner middlesex HA5 5BP
22 December 2003Return made up to 12/12/03; full list of members
22 December 2003Return made up to 12/12/03; full list of members
10 November 2003Total exemption small company accounts made up to 31 March 2003
10 November 2003Total exemption small company accounts made up to 31 March 2003
23 December 2002Return made up to 12/12/02; full list of members
23 December 2002Return made up to 12/12/02; full list of members
14 October 2002Total exemption small company accounts made up to 31 March 2002
14 October 2002Total exemption small company accounts made up to 31 March 2002
17 December 2001Return made up to 12/12/01; full list of members
17 December 2001Return made up to 12/12/01; full list of members
1 October 2001Accounting reference date extended from 31/12/01 to 31/03/02
1 October 2001Accounting reference date extended from 31/12/01 to 31/03/02
12 February 2001Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100
12 February 2001Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100
5 January 2001Secretary resigned
5 January 2001Secretary resigned
5 January 2001Director resigned
5 January 2001Director resigned
2 January 2001New secretary appointed;new director appointed
2 January 2001Registered office changed on 02/01/01 from: 47/49 green lane northwood middlesex HA6 3AE
2 January 2001New director appointed
2 January 2001New secretary appointed;new director appointed
2 January 2001Registered office changed on 02/01/01 from: 47/49 green lane northwood middlesex HA6 3AE
2 January 2001New director appointed
12 December 2000Incorporation
12 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing