- Company Overview for TIKKLR LTD (08560093)
- Filing history for TIKKLR LTD (08560093)
- People for TIKKLR LTD (08560093)
- More for TIKKLR LTD (08560093)
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
|
|
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
|
|
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
|
|
07 Jun 2013 | NEWINC |
Incorporation
|