Advanced company searchLink opens in new window

TICEBA UK LIMITED

Company number 07033964

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
24 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
16 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
05 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
21 Dec 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from C/O M J Forshaw 7 Oak Drive Burscough Ormskirk Lancashire L40 5BQ United Kingdom on 20 December 2011
19 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
19 Jul 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
18 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jul 2011 AD01 Registered office address changed from Suite 3 Capital House Speke Hall Rd Hunts Cross Liverpool L24 9GB on 15 July 2011
14 Dec 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
19 May 2010 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 100
19 May 2010 AP03 Appointment of Stephen Jeremy Callow as a secretary
19 May 2010 AP01 Appointment of Stephen Jeremy Callow as a director
30 Sep 2009 288b Appointment Terminated Director yomtov jacobs
29 Sep 2009 NEWINC Incorporation