Advanced company searchLink opens in new window

TIKKLR LTD

Company number 08560093

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
19 Jan 2018 AD01 Registered office address changed from Tower House Wilford Business Park Ruddington Lane Nottingham NG11 7EP to PO Box GU27 3NH Lower Lodge Farm Lower Lodge Farm Vann Rd Fernhurst Surrey GU27 3NH on 19 January 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
10 Jan 2018 PSC01 Notification of Mat Anthony Rawlins as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
22 May 2017 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 250
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
07 Jan 2016 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Tower House Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 7 January 2016
30 Nov 2015 CH01 Director's details changed for Mr Mat Anthony Rawlins on 10 December 2014
03 Nov 2015 SH02 Sub-division of shares on 10 October 2014
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
07 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted