Advanced company searchLink opens in new window

WHAT'S TICKING TODAY LIMITED

Company number 09581122

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2017 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 25 October 2016
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2016 AP01 Appointment of Mr Brian Ronald Walmsley as a director on 25 October 2016
31 Oct 2016 TM01 Termination of appointment of Jonathan Andrew Hilsdon as a director on 25 October 2016
31 Oct 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-10-31
  • GBP 100
24 Oct 2016 AD01 Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW to 6 South Bar Street Banbury OX16 9AA on 24 October 2016
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AP01 Appointment of Mr Jonathan Andrew Hilsdon as a director on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Brenda Maureen Florey as a director on 12 November 2015
18 Sep 2015 AP01 Appointment of Mrs Brenda Maureen Florey as a director on 18 September 2015
18 Sep 2015 TM01 Termination of appointment of Ian Gibson as a director on 18 September 2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 Jun 2015 TM01 Termination of appointment of Richard Keith Sorsky as a director on 11 June 2015
25 Jun 2015 TM01 Termination of appointment of Richard Keith Sorsky as a director on 11 June 2015
23 Jun 2015 AP01 Appointment of Ian Gibson as a director on 16 June 2015
23 Jun 2015 AD01 Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW England to 6 Church Green Witney Oxfordshire OX28 4AW on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from Mahe Aston Street Aston Tirrold Oxfordshire OX11 9DJ to 6 Church Green Witney Oxfordshire OX28 4AW on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from 15 Manor Hall Avenue London NW4 1NY United Kingdom to 6 Church Green Witney Oxfordshire OX28 4AW on 23 June 2015
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 1