- Company Overview for TICEBA UK LIMITED (07033964)
- Filing history for TICEBA UK LIMITED (07033964)
- People for TICEBA UK LIMITED (07033964)
- More for TICEBA UK LIMITED (07033964)
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
|
|
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
|
|
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 |