Advanced company searchLink opens in new window

TICK TOCK INVESTMENTS LIMITED

Company number 07106317

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2017 AP01 Appointment of Marlene Sue Reiff as a director on 7 December 2017
07 Dec 2017 PSC01 Notification of Marlene Sue Reiff as a person with significant control on 7 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 PSC07 Cessation of Theresa Lynn Lisle as a person with significant control on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Theresa Lynn Lisle as a director on 7 December 2017
01 May 2017 AA Micro company accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
25 Jan 2017 AP01 Appointment of Frances Ann Gordon as a director on 25 January 2017
25 Jan 2017 AD01 Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS on 25 January 2017
28 Jun 2016 AA Micro company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
18 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AP01 Appointment of Theresa Lynn Lisle as a director on 25 July 2015
03 Aug 2015 TM01 Termination of appointment of David Hoang Quan Tran as a director on 27 July 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
30 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
10 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Sep 2013 RT01 Administrative restoration application
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off