Advanced company searchLink opens in new window

TIPPERLINN MARKETING LTD

Company number 08896471

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
08 Jul 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
11 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
08 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
16 May 2016 AA Accounts for a dormant company made up to 28 February 2016
03 May 2016 AP01 Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Shirley Mwanje as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 3 May 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
01 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
21 Apr 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
30 May 2014 CH02 Director's details changed for Corporate Directors Limited on 1 April 2014
21 Mar 2014 CH01 Director's details changed for Shirley Mwanje on 21 March 2014