Advanced company searchLink opens in new window

TINGYDANGOOTS LIMITED

Company number 08875616

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1