Advanced company searchLink opens in new window

TISHE LIMITED

Company number 06215409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015