- Company Overview for TIKIT NIS LIMITED (01587773)
- Filing history for TIKIT NIS LIMITED (01587773)
- People for TIKIT NIS LIMITED (01587773)
- Charges for TIKIT NIS LIMITED (01587773)
- Insolvency for TIKIT NIS LIMITED (01587773)
- More for TIKIT NIS LIMITED (01587773)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2015 | |
15 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2014 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 7 July 2014 | |
04 Jul 2014 | 4.70 | Declaration of solvency | |
04 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | TM01 | Termination of appointment of Philip Allenby as a director | |
12 May 2014 | CERTNM |
Company name changed bt it services LIMITED\certificate issued on 12/05/14
|
|
12 May 2014 | CONNOT | Change of name notice | |
14 Mar 2014 | CERTNM |
Company name changed tikit nis LIMITED\certificate issued on 14/03/14
|
|
28 Feb 2014 | TM01 | Termination of appointment of Michael Cole as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Philip Norman Allenby as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
12 Dec 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
17 Oct 2013 | TM01 |
Termination of appointment of Louise Blackwell as a director
|
|
17 Oct 2013 | AP01 | Appointment of Mr Michael John Cole as a director | |
14 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of Michael Kent as a director | |
30 Apr 2013 | AP01 | Appointment of Mrs Christina Bridget Ryan as a director | |
30 Apr 2013 | TM01 | Termination of appointment of David Lumsden as a director | |
30 Apr 2013 | AP01 | Appointment of Ms Louise Alison Clare Blackwell as a director | |
22 Feb 2013 | AP04 | Appointment of Newgate Street Secretaries Limited as a secretary |