- Company Overview for TIPSTATE LIMITED (03434039)
- Filing history for TIPSTATE LIMITED (03434039)
- People for TIPSTATE LIMITED (03434039)
- More for TIPSTATE LIMITED (03434039)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
17 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
21 Aug 2014 | AD01 | Registered office address changed from 35 Queens Drive Crowle Scunthorpe South Humberside DN17 4DL England to 35 Queens Drive Crowle Scunthorpe North Lincolnshire DN17 4DL on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Daryll Hinton on 21 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 53 Braithwaite Gardens Stanmore Middlesex HA7 3QG United Kingdom to 35 Queens Drive Crowle Scunthorpe North Lincolnshire DN17 4DL on 21 August 2014 | |
20 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |