- Company Overview for TIKO REAL ESTATE LIMITED (05631119)
- Filing history for TIKO REAL ESTATE LIMITED (05631119)
- People for TIKO REAL ESTATE LIMITED (05631119)
- More for TIKO REAL ESTATE LIMITED (05631119)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2010 | DS01 | Application to strike the company off the register | |
03 Feb 2010 | AR01 |
Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-02-03
|
|
02 Feb 2010 | CH01 | Director's details changed for Mr Tibor Kosche on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Ulrich Gerhard Kosche on 2 February 2010 | |
02 Feb 2010 | CH03 | Secretary's details changed for Mr Tibor Kosche on 2 February 2010 | |
18 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 21/11/08; full list of members | |
03 Feb 2009 | 287 | Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE | |
01 Oct 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
04 Mar 2008 | 225 | Curr ext from 30/11/2008 to 31/12/2008 | |
28 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
28 Sep 2007 | 363a | Return made up to 21/11/06; full list of members | |
28 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: flat 6 princeton mansions princeton street london WC1R 4BD | |
15 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2006 | MA | Memorandum and Articles of Association | |
26 Apr 2006 | 88(2)R | Ad 29/03/06--------- £ si 4999@1=4999 £ ic 1/5000 | |
19 Apr 2006 | CERTNM | Company name changed tiko food LIMITED\certificate issued on 19/04/06 | |
11 Apr 2006 | 288b | Director resigned | |
11 Apr 2006 | 288b | Secretary resigned | |
11 Apr 2006 | 288a | New secretary appointed;new director appointed | |
11 Apr 2006 | 288a | New director appointed |