- Company Overview for TIER3 MARKETING LTD (06374840)
- Filing history for TIER3 MARKETING LTD (06374840)
- People for TIER3 MARKETING LTD (06374840)
- Charges for TIER3 MARKETING LTD (06374840)
- Insolvency for TIER3 MARKETING LTD (06374840)
- More for TIER3 MARKETING LTD (06374840)
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) |
---|---|---|---|
19 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2016 | |
11 Jun 2015 | AD01 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 11 June 2015 | |
10 Jun 2015 | 4.70 | Declaration of solvency | |
10 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2014-09-26
|
|
15 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
|
|
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2010
|
|
28 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr Gursharnjit Grewal on 17 September 2010 |