- Company Overview for TIFFANY ESTATES LIMITED (02836526)
- Filing history for TIFFANY ESTATES LIMITED (02836526)
- People for TIFFANY ESTATES LIMITED (02836526)
- Insolvency for TIFFANY ESTATES LIMITED (02836526)
- More for TIFFANY ESTATES LIMITED (02836526)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2013 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 10 June 2013 | |
21 May 2013 | AD01 | Registered office address changed from Leigh Adams Llp 2nd Floor Brentmead House Brittania Road North Finchley London N12 9RU England on 21 May 2013 | |
21 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2013 | 600 | Appointment of a voluntary liquidator | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AD01 | Registered office address changed from 110 Chandos Avenue Whetstone London N20 9DZ on 26 April 2013 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 29 September 2011 | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | AR01 |
Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-04
|
|
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 29 September 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Maris Stella Alpha Rayner on 1 January 2010 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 29 September 2008 | |
09 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 29 September 2007 | |
08 Jan 2008 | 363a | Return made up to 02/01/08; full list of members | |
12 Jul 2007 | 288b | Secretary resigned | |
12 Jul 2007 | 288a | New secretary appointed |