- Company Overview for TIKI PROPERTY PARTNERS LIMITED (11416097)
- Filing history for TIKI PROPERTY PARTNERS LIMITED (11416097)
- People for TIKI PROPERTY PARTNERS LIMITED (11416097)
- More for TIKI PROPERTY PARTNERS LIMITED (11416097)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
13 Nov 2018 | PSC04 | Change of details for Mrs Carole Angela Neales as a person with significant control on 12 October 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mrs Carole Angela Neales on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mrs Carole Angela Neales as a person with significant control on 12 November 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Linda Mills as a director on 8 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Joanne Kerr as a director on 8 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Andrew Hassall as a director on 8 October 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Deborah Louise Heyworth as a director on 24 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Julie Thompson as a director on 24 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Joanne Kerr as a director on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Linda Mills as a director on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Andrew Hassall as a director on 9 July 2018 | |
14 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-14
|