Advanced company searchLink opens in new window

TACKTICK LIMITED

Company number 03171270

Filter by category

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
20 Sep 2018 SH20 Statement by Directors
20 Sep 2018 SH19 Statement of capital on 20 September 2018
  • GBP 1
20 Sep 2018 CAP-SS Solvency Statement dated 31/08/18
20 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 31/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2018 SH19 Statement of capital on 20 September 2018
  • GBP 1
20 Sep 2018 SH20 Statement by Directors
20 Sep 2018 CAP-SS Solvency Statement dated 31/08/18
20 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2018 TM01 Termination of appointment of Thomas Aquinas Surran as a director on 31 August 2018
08 Jun 2018 CH01 Director's details changed for Ms Heather Fiona Christiansen on 8 June 2018
06 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
04 Apr 2018 AA Full accounts made up to 30 June 2017
09 Apr 2017 AA Full accounts made up to 30 June 2016
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
31 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21,328
09 Mar 2016 AD01 Registered office address changed from Marine House 5 Harbour Gate Southampton Road Portsmouth Hampshire PO6 4BQ to Marine House Cartwright Drive Fareham Hampshire PO15 5RJ on 9 March 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AP01 Appointment of Ms Heather Fiona Christiansen as a director on 2 April 2015
29 Apr 2015 AP01 Appointment of Mr Todd Duchene as a director on 2 April 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,328
02 Mar 2015 AD04 Register(s) moved to registered office address Marine House 5 Harbour Gate Southampton Road Portsmouth Hampshire PO6 4BQ