Advanced company searchLink opens in new window

TIKI LEISURE LIVERPOOL LIMITED

Company number 08463070

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2
10 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 15/07/2013
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)