- Company Overview for TINKINK LTD (07988452)
- Filing history for TINKINK LTD (07988452)
- People for TINKINK LTD (07988452)
- More for TINKINK LTD (07988452)
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
|
|
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
|
|
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
|
|
10 Mar 2014 | CH01 | Director's details changed for Miss Alenka Nina Abraham on 10 February 2014 |