Advanced company searchLink opens in new window

TYCHE VENTURES LTD

Company number 10681434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CH01 Director's details changed for Mr David Douglas Abbott on 25 November 2020
01 Dec 2020 CH01 Director's details changed for Mrs Chantell Victoria Abbott on 25 November 2020
01 Dec 2020 PSC04 Change of details for Mr David Douglas Abbott as a person with significant control on 25 November 2020
01 Dec 2020 PSC04 Change of details for Mrs Chantell Abbott as a person with significant control on 25 November 2020
01 Dec 2020 AD01 Registered office address changed from The Flora Hotel 136 Cathays Terrace Cardiff CF24 4HY Wales to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 1 December 2020
20 Oct 2020 CH01 Director's details changed for Miss Chantell Victoria Hooley on 1 October 2020
20 Oct 2020 PSC04 Change of details for Ms Chantell Davies as a person with significant control on 1 October 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 AP01 Appointment of Miss Chantell Victoria Hooley as a director on 12 July 2018
13 Jul 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 2