- Company Overview for TINGYDANGOOTS LIMITED (08875616)
- Filing history for TINGYDANGOOTS LIMITED (08875616)
- People for TINGYDANGOOTS LIMITED (08875616)
- Insolvency for TINGYDANGOOTS LIMITED (08875616)
- More for TINGYDANGOOTS LIMITED (08875616)
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) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2017 | AD01 | Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 November 2017 | |
17 Nov 2017 | LIQ02 | Statement of affairs | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Sukhraj Chahal as a director on 29 July 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Ameet Manu Gudka as a director on 29 July 2016 | |
18 May 2016 | TM01 | Termination of appointment of Ameet Manu Gudka as a director on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Sukhraj Chahal as a director on 18 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM01 | Termination of appointment of Hansa Gudka as a director on 24 February 2016 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Jul 2015 | AP01 | Appointment of Mrs Hansa Gudka as a director on 5 February 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
05 May 2015 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 5 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
05 Nov 2014 | AD01 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE United Kingdom to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|