Advanced company searchLink opens in new window

TREMENDOUS TIPIS LTD

Company number 07385214

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
03 Oct 2016 TM01 Termination of appointment of Christopher George Howard Graham as a director on 12 October 2015
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Jan 2016 AD01 Registered office address changed from 32 Camelford Street Brighton BN2 1TQ to 12a Marlborough Place Brighton BN1 1WN on 15 January 2016
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
28 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
31 Mar 2014 TM01 Termination of appointment of Benjamin Robert Ranger as a director
17 Jan 2014 AD01 Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 17 January 2014
18 Nov 2013 CERTNM Company name changed the bakery hove LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
18 Nov 2013 AP01 Appointment of Mr Christopher George Howard Graham as a director
03 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
31 May 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Stephen John Simpson on 23 September 2011
23 Sep 2010 NEWINC Incorporation