- Company Overview for TISHE LIMITED (06215409)
- Filing history for TISHE LIMITED (06215409)
- People for TISHE LIMITED (06215409)
- More for TISHE LIMITED (06215409)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | PSC04 | Change of details for Dr Oluyemi Alex Palmer as a person with significant control on 19 November 2019 | |
19 Nov 2019 | CH03 | Secretary's details changed for Mrs Adetutu Palmer on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Dr Oluyemi Alex Palmer on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 10 Minsted Square Bexhill on Sea East Sussex TN39 3BQ United Kingdom to 43 Romford Road Pembury Tunbridge Wells Kent TN2 4JB on 19 November 2019 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | PSC04 | Change of details for Dr Oluyemi Alex Palmer as a person with significant control on 1 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Adetutu Palmer as a person with significant control on 1 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
23 Jan 2018 | AD01 | Registered office address changed from 4 Sterling Mews Bexhill on Sea East Sussex TN39 3GH to 10 Minsted Square Bexhill on Sea East Sussex TN39 3BQ on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mrs Adetutu Palmer as a person with significant control on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Dr Oluyemi Alex Palmer as a person with significant control on 23 January 2018 | |
23 Jan 2018 | CH03 | Secretary's details changed for Mrs Adetutu Palmer on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Dr Oluyemi Alex Palmer on 23 January 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jun 2016 | AD02 | Register inspection address has been changed to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |