- Company Overview for TIP LANGUAGE SERVICES LIMITED (10013960)
- Filing history for TIP LANGUAGE SERVICES LIMITED (10013960)
- People for TIP LANGUAGE SERVICES LIMITED (10013960)
- More for TIP LANGUAGE SERVICES LIMITED (10013960)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
06 Nov 2018 | PSC01 | Notification of Jonathon Mark Midelton Baker as a person with significant control on 6 November 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
23 Feb 2018 | PSC07 | Cessation of Rory Neil John Stewart-Richardson as a person with significant control on 20 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Rory Neil John Stewart-Richardson as a person with significant control on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Rory Neil John Stewart-Richardson as a director on 20 February 2018 | |
21 Feb 2018 | AP03 | Appointment of Mr Jonathon Mark Midelton Baker as a secretary on 20 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mrs Melinda Elizabeth Eirene Baker as a director on 20 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Jonathon Mark Midelton Baker as a director on 20 February 2018 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 7 Ladbrook Close Ladbrook Close Elmsett Ipswich IP7 6LD England to 10 Ladbrook Close Elmsett Ipswich IP7 6LD on 8 August 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 5 Garfield Mews London SW11 5GZ United Kingdom to 7 Ladbrook Close Ladbrook Close Elmsett Ipswich IP7 6LD on 27 July 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Rory Neil John Stewart-Richardson on 2 June 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr Rory Neil John Stewart-Richardson on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Rory Neil John Stewart-Richardson on 1 February 2017 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|