- Company Overview for TACTICS UK LIMITED (03360269)
- Filing history for TACTICS UK LIMITED (03360269)
- People for TACTICS UK LIMITED (03360269)
- Insolvency for TACTICS UK LIMITED (03360269)
- More for TACTICS UK LIMITED (03360269)
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) |
---|---|---|---|
12 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021 | |
23 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
05 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
28 Oct 2019 | AD01 | Registered office address changed from Monkton Lodge Old Boars Hill Oxford OX1 5JQ to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 28 October 2019 | |
26 Oct 2019 | LIQ01 | Declaration of solvency | |
26 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | PSC01 | Notification of Susan Kathryn Wyn Jones as a person with significant control on 7 April 2016 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Susan Kathryn Wyn Jones as a person with significant control on 30 October 2017 | |
03 Nov 2017 | PSC01 | Notification of Susan Wyn Jones as a person with significant control on 31 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Alan Wyn Jones as a person with significant control on 30 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|