Advanced company searchLink opens in new window

TICK TOCK SYSTEMS LIMITED

Company number 06726845

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2015 DS01 Application to strike the company off the register
30 Jul 2014 AA Accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
17 Jul 2013 AA Accounts made up to 31 October 2012
17 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Dormant res 13/06/2013
19 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
26 Jun 2012 AA Accounts made up to 31 October 2011
26 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dormant company resolution 13/06/2012
31 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
14 Jul 2011 AA Accounts made up to 31 October 2010
14 Jul 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Sarah Jane Smellie on 1 September 2010
18 Jun 2010 AA Accounts made up to 31 October 2009
18 Jun 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
07 Nov 2009 AD01 Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 7 November 2009
01 May 2009 288a Director appointed sarah smellie
22 Oct 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
22 Oct 2008 288b Appointment terminated director dunstana davies
17 Oct 2008 NEWINC Incorporation