- Company Overview for TIKOUNA PLC (10526412)
- Filing history for TIKOUNA PLC (10526412)
- People for TIKOUNA PLC (10526412)
- More for TIKOUNA PLC (10526412)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2024 | DS01 | Application to strike the company off the register | |
21 Mar 2024 | AD01 | Registered office address changed from Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG England to 124 City Road London EC1V 2NX on 21 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Neoclis Nicolaou as a director on 8 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Sofoklis Sofokleous as a director on 8 March 2024 | |
21 Mar 2024 | AP03 | Appointment of Mr Athanasios Ktoridis as a secretary on 8 March 2024 | |
21 Mar 2024 | TM02 | Termination of appointment of Quantum Secretarial Services Limited as a secretary on 8 March 2024 | |
19 Feb 2024 | CERTNM |
Company name changed euroasia interconnector PLC\certificate issued on 19/02/24
|
|
12 Dec 2023 | TM01 | Termination of appointment of Harris Vovides as a director on 8 December 2023 | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2023 | AA | Full accounts made up to 31 December 2021 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
22 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 2 October 2021
|
|
11 Aug 2021 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG on 11 August 2021 | |
15 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Marios Demetriades as a director on 1 December 2020 | |
09 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
31 May 2020 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 31 May 2020 |