- Company Overview for CENTRAL TICKETING UK LIMITED (06840503)
- Filing history for CENTRAL TICKETING UK LIMITED (06840503)
- People for CENTRAL TICKETING UK LIMITED (06840503)
- Insolvency for CENTRAL TICKETING UK LIMITED (06840503)
- More for CENTRAL TICKETING UK LIMITED (06840503)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2012 | |
28 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | TM02 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary on 3 March 2011 | |
06 Sep 2011 | TM02 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary on 3 March 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 6 September 2011 | |
06 May 2011 | ANNOTATION |
Rectified The TM01 was removed from the public register on 11/03/2013 as it is factually inaccurate or is derived from something factually inaccurate
|
|
07 Apr 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
10 Mar 2011 | AP04 | Appointment of Wimpole House Company Services (London) Limited as a secretary | |
10 Mar 2011 | TM02 | Termination of appointment of Nationwide Company Secretary Limited as a secretary | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | CONNOT | Change of name notice | |
20 Jan 2011 | ANNOTATION |
Rectified The AP01 was removed from the public register on 12/03/2013 as it was factually inaccurate or was derived from something factually inaccurate
|
|
10 Jan 2011 | AP01 | Appointment of Mr Martin Key as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from The Big Peg 120 Vyse Street Jewellery Quarter Birmingham West Midlands B18 6NF on 22 November 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of Martin Key as a director | |
16 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
16 Mar 2010 | CH04 | Secretary's details changed for Nationwide Company Secretary Limited on 2 October 2009 |