- Company Overview for TIFFIN GREEN LIMITED (08520555)
- Filing history for TIFFIN GREEN LIMITED (08520555)
- People for TIFFIN GREEN LIMITED (08520555)
- Charges for TIFFIN GREEN LIMITED (08520555)
- Insolvency for TIFFIN GREEN LIMITED (08520555)
- More for TIFFIN GREEN LIMITED (08520555)
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) |
---|---|---|---|
10 Jan 2024 | AD01 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 311 High Road Loughton Essex IG10 1AH on 10 January 2024 | |
10 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | LIQ02 | Statement of affairs | |
27 Oct 2023 | TM01 | Termination of appointment of Lee Elsworth as a director on 7 February 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Robin George Nicholas Brown as a director on 26 October 2023 | |
09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | AA | Unaudited abridged accounts made up to 29 August 2022 | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 May 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
29 Nov 2022 | PSC04 | Change of details for Mr Michael Andrew Harris as a person with significant control on 1 January 2022 | |
29 Nov 2022 | PSC07 | Cessation of Nigel Oliver Tidbury as a person with significant control on 1 January 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Nigel Oliver Tidbury as a director on 1 January 2022 | |
30 Aug 2022 | AA01 | Current accounting period shortened from 30 August 2021 to 29 August 2021 | |
10 May 2022 | CS01 |
Confirmation statement made on 6 May 2022 with no updates
|
|
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mr Michael Andrew Harris on 20 October 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Robin George Nicholas Brown on 20 October 2020 | |
06 Jan 2021 | PSC04 | Change of details for Mr Michael Andrew Harris as a person with significant control on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 |