- Company Overview for TYKER LTD (08499810)
- Filing history for TYKER LTD (08499810)
- People for TYKER LTD (08499810)
- More for TYKER LTD (08499810)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
18 Feb 2017 | AD01 | Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE to Knight Chadwick , 243 Elgin Avenue London W9 1NJ on 18 February 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 May 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
02 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Mr John Alexander Hector Muir on 2 May 2014 | |
23 Apr 2013 | NEWINC |
Incorporation
|