- Company Overview for TIKI LEISURE LIVERPOOL LIMITED (08463070)
- Filing history for TIKI LEISURE LIVERPOOL LIMITED (08463070)
- People for TIKI LEISURE LIVERPOOL LIMITED (08463070)
- More for TIKI LEISURE LIVERPOOL LIMITED (08463070)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2021 | AD01 | Registered office address changed from C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 29 March 2021 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | TM01 | Termination of appointment of Lee Kreidli as a director on 2 December 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Lee Kreidli as a director on 23 May 2019 | |
05 Jun 2019 | PSC07 | Cessation of Kevin Paul Midgley as a person with significant control on 23 May 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Kevin Paul Midgley as a director on 23 May 2019 | |
05 Jun 2019 | PSC07 | Cessation of Neil Edward Royden as a person with significant control on 23 May 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
06 Apr 2018 | PSC01 | Notification of Neil Edward Royden as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
12 Jan 2015 | AD01 | Registered office address changed from Suite 5.8 Hanover House Hanover Street Liverpool Merseyside L1 3DZ to C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF on 12 January 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | NEWINC |
Incorporation
|