- Company Overview for TICKETSCRIPT LIMITED (07411364)
- Filing history for TICKETSCRIPT LIMITED (07411364)
- People for TICKETSCRIPT LIMITED (07411364)
- Charges for TICKETSCRIPT LIMITED (07411364)
- More for TICKETSCRIPT LIMITED (07411364)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
20 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
21 Aug 2020 | TM01 | Termination of appointment of Samantha Harnett as a director on 19 June 2020 | |
16 Jul 2020 | AP01 | Appointment of Julia Derouen Taylor as a director on 18 June 2020 | |
11 Mar 2020 | AP01 | Appointment of Charles Copeland Baker as a director on 10 January 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Geoffrey Randolph Befumo as a director on 10 January 2020 | |
25 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
08 Aug 2019 | AUD | Auditor's resignation | |
18 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
28 Dec 2018 | RP04TM01 | Second filing for the termination of Frans Jonker as a director | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | TM01 |
Termination of appointment of Frans Jonker as a director on 28 November 2018
|
|
12 Dec 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
12 Dec 2017 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 100 New Bridge Street London EC4V 6JA | |
12 Dec 2017 | AD01 | Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA on 12 December 2017 | |
26 Sep 2017 | AP01 | Appointment of Geoffrey Befumo as a director on 22 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Samantha Harnett as a director on 22 September 2017 | |
06 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
06 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |