Advanced company searchLink opens in new window

T.R.M. TISCH LIMITED

Company number 02594188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
08 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
07 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
11 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2020 AD01 Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 6 March 2020
05 Mar 2020 LIQ02 Statement of affairs
05 Mar 2020 600 Appointment of a voluntary liquidator
05 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
11 Dec 2019 AP01 Appointment of Mr Adrian Walker as a director on 6 December 2019
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
20 May 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019
08 May 2019 TM01 Termination of appointment of Stephen Richards as a director on 30 April 2019
11 Apr 2019 AA Full accounts made up to 27 May 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
31 Aug 2018 MR01 Registration of charge 025941880013, created on 15 August 2018
21 Aug 2018 MR01 Registration of charge 025941880012, created on 15 August 2018
09 Apr 2018 AA Full accounts made up to 28 May 2017
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
02 Mar 2018 PSC02 Notification of Casual Dining Limited as a person with significant control on 2 March 2018