- Company Overview for TICK TOCK INVESTMENTS LIMITED (07106317)
- Filing history for TICK TOCK INVESTMENTS LIMITED (07106317)
- People for TICK TOCK INVESTMENTS LIMITED (07106317)
- More for TICK TOCK INVESTMENTS LIMITED (07106317)
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
|
|
18 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
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
|
|
30 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
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 |