- Company Overview for SLOAN TICKELL LIMITED (08029848)
- Filing history for SLOAN TICKELL LIMITED (08029848)
- People for SLOAN TICKELL LIMITED (08029848)
- Registers for SLOAN TICKELL LIMITED (08029848)
- More for SLOAN TICKELL LIMITED (08029848)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
09 Jan 2022 | TM01 | Termination of appointment of Paul John Page-Tickell as a director on 9 January 2022 | |
09 Jan 2022 | TM01 | Termination of appointment of Rebecca Anne Page-Tickell as a director on 9 January 2022 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CONNOT | Change of name notice | |
13 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Jan 2019 | AD03 | Register(s) moved to registered inspection location Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY | |
22 Jan 2019 | AD02 | Register inspection address has been changed to Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY | |
02 Nov 2018 | AD01 | Registered office address changed from Suite 287, 8 Shoplatch Shrewsbury Shropshire SY1 1HF England to Suite 287 8 Shoplatch Shrewsbury Shropshiire SY1 1HF on 2 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 8 Shoplatch Shrewsbury Shropshire SY1 1HF England to Suite 287, 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 2 November 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 22 October 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
17 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Sep 2017 | AP01 | Appointment of Mrs Rebecca Anne Page-Tickell as a director on 12 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Paul John Page-Tickell as a director on 12 September 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY to 71-75 Shelton Street London WC2H 9JQ on 24 August 2017 | |
24 Aug 2017 | PSC03 | Notification of Graeme Sloan as a person with significant control on 13 April 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |