TVMENY LIMITED

06622726
71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2017 accounts Annual Accounts 2 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 accounts Annual Accounts 2 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
08 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
02 Aug 2011 officers Change of particulars for director (Anne Sophie Harbitz) 2 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 4 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
17 Jul 2010 officers Change of particulars for director (Anne Sophie Harbitz) 2 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Stron Legal Services Ltd.) 2 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2010 officers Appointment of corporate secretary (Varjag Limited) 3 Buy now
08 Jun 2010 officers Appointment of corporate secretary (Varjag Ltd) 3 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Sep 2009 accounts Annual Accounts 2 Buy now
26 Jun 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
30 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
18 Jun 2008 incorporation Incorporation Company 13 Buy now