- Company Overview for T.I.S. ACQUISITIONS LIMITED (06205093)
- Filing history for T.I.S. ACQUISITIONS LIMITED (06205093)
- People for T.I.S. ACQUISITIONS LIMITED (06205093)
- Charges for T.I.S. ACQUISITIONS LIMITED (06205093)
- Insolvency for T.I.S. ACQUISITIONS LIMITED (06205093)
- More for T.I.S. ACQUISITIONS LIMITED (06205093)
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) |
---|---|---|---|
08 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 30 December 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O C/O the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 October 2015 | |
17 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
31 Jul 2015 | 2.17B | Statement of administrator's proposal | |
28 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
13 Jul 2015 | AD01 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 July 2015 | |
10 Jul 2015 | 2.12B | Appointment of an administrator | |
16 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
02 Jan 2015 | AD01 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 | |
11 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
24 Dec 2013 | TM01 | Termination of appointment of Arnie Iversen as a director | |
24 Dec 2013 | AP01 | Appointment of Mr Robert Eliot Ezekiel as a director | |
13 Dec 2013 | MR01 | Registration of charge 062050930002 | |
22 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
26 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
14 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
14 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
15 Feb 2011 | TM01 | Termination of appointment of Michael Burt as a director | |
15 Feb 2011 | AP01 | Appointment of Miss Katherine Ann Spiteri as a director | |
15 Feb 2011 | AP01 | Appointment of Mr Michael Wallace Burt as a director |