Advanced company searchLink opens in new window

TINKINK LTD

Company number 07988452

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 PSC04 Change of details for Mr Adam William Jon Cubitt as a person with significant control on 20 March 2019
10 Jul 2019 CH01 Director's details changed for Mr Adam William Jon Cubitt on 20 March 2019
10 Jul 2019 PSC04 Change of details for Miss Alenka Nina Abraham as a person with significant control on 20 March 2019
10 Jul 2019 CH01 Director's details changed for Miss Alenka Nina Abraham on 20 March 2019
29 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AD01 Registered office address changed from 332 Uxbridge Road Shepherds Bush London W12 7LL to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 21 April 2015
21 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Adam William Jon Cubitt on 15 December 2014
27 Jan 2015 CH01 Director's details changed for Miss Alenka Nina Abraham on 15 December 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
10 Mar 2014 CH01 Director's details changed for Miss Alenka Nina Abraham on 10 February 2014