- Company Overview for TTNY CARDS LIMITED (07562280)
- Filing history for TTNY CARDS LIMITED (07562280)
- People for TTNY CARDS LIMITED (07562280)
- More for TTNY CARDS LIMITED (07562280)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AR01 |
Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
13 Feb 2012 | AD01 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 13 February 2012 | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 March 2011
|
|
24 Mar 2011 | AD01 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 24 March 2011 | |
24 Mar 2011 | AP01 | Appointment of John Alan Herbert as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
14 Mar 2011 | NEWINC |
Incorporation
|