- Company Overview for TICKLEBACK ENTERPRISES LIMITED (08444287)
- Filing history for TICKLEBACK ENTERPRISES LIMITED (08444287)
- People for TICKLEBACK ENTERPRISES LIMITED (08444287)
- Charges for TICKLEBACK ENTERPRISES LIMITED (08444287)
- Insolvency for TICKLEBACK ENTERPRISES LIMITED (08444287)
- More for TICKLEBACK ENTERPRISES LIMITED (08444287)
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) |
---|---|---|---|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 May 2017 | MR04 | Satisfaction of charge 084442870003 in full | |
09 May 2017 | MR04 | Satisfaction of charge 084442870011 in full | |
25 Apr 2017 | AD01 | Registered office address changed from 16a Banks Road Poole Dorset BH13 7QB to 3 Gardens Road Poole Dorset BH14 8JF on 25 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
05 Apr 2016 | MR01 | Registration of charge 084442870011, created on 31 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 084442870010, created on 31 March 2016 | |
10 Mar 2016 | MR04 | Satisfaction of charge 084442870008 in full | |
29 Feb 2016 | MR01 | Registration of charge 084442870009, created on 25 February 2016 | |
17 Nov 2015 | MR04 | Satisfaction of charge 084442870002 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 084442870007 in full | |
03 Jul 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
12 Jun 2015 | MR01 | Registration of charge 084442870008, created on 11 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
22 Apr 2015 | MR01 |
Registration of charge 084442870007, created on 8 April 2015
|
|
26 Mar 2015 | MR04 | Satisfaction of charge 084442870001 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 084442870004 in full |