Advanced company searchLink opens in new window

TYKER LTD

Company number 08499810

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
16 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
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
  • GBP 100
02 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 CH01 Director's details changed for Mr John Alexander Hector Muir on 2 May 2014
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted