Advanced company searchLink opens in new window

TCITBSOWWCNDI LIMITED

Company number 09130430

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 NM01 Change of name by resolution
17 Jul 2014 CERTNM Company name changed greedy pyg LTD\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
16 Jul 2014 AD01 Registered office address changed from 3-4 Dakota Buildings James Street St Paul's Square Birmingham B3 1SD United Kingdom to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 16 July 2014
16 Jul 2014 TM01 Termination of appointment of Jabbar Khan as a director on 15 July 2014
16 Jul 2014 AP01 Appointment of Mrs Elaine Patricia Gibson as a director on 15 July 2014
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 400