- Company Overview for PREDICTTILE LIMITED (10510169)
- Filing history for PREDICTTILE LIMITED (10510169)
- People for PREDICTTILE LIMITED (10510169)
- More for PREDICTTILE LIMITED (10510169)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL England to 528-532 Prescot Road Old Swan Liverpool L13 3DB on 23 November 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Christopher Hanley Pickles as a director on 5 December 2017 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr John Edward Tankard as a director on 20 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
19 Dec 2017 | PSC05 | Change of details for Tankard Services Limited as a person with significant control on 14 September 2017 | |
23 Dec 2016 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-05
|