- Company Overview for TIFOSI EVENTS LIMITED (09697440)
- Filing history for TIFOSI EVENTS LIMITED (09697440)
- People for TIFOSI EVENTS LIMITED (09697440)
- More for TIFOSI EVENTS LIMITED (09697440)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2019 | PSC01 | Notification of James Robert Gaston as a person with significant control on 22 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
29 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
18 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
19 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | AP01 | Appointment of Mr James Robert Gaston as a director on 1 October 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 79 Plymouth Drive Hill Head Fareham PO14 3SR on 15 July 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 118a Durham Road London SW20 0DG England to 20-22 Wenlock Road London N1 7GU on 1 March 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Henry Peacock as a director on 22 February 2016 | |
29 Jul 2015 | AP01 | Appointment of Mr Mark Lawrence as a director on 28 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 118a Durham Road London SW20 0DG on 28 July 2015 |