- Company Overview for WHAT'S TICKING TODAY LIMITED (09581122)
- Filing history for WHAT'S TICKING TODAY LIMITED (09581122)
- People for WHAT'S TICKING TODAY LIMITED (09581122)
- More for WHAT'S TICKING TODAY LIMITED (09581122)
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
|
|
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
|
|
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
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
|