- Company Overview for TIE SPV3 LIMITED (11749551)
- Filing history for TIE SPV3 LIMITED (11749551)
- People for TIE SPV3 LIMITED (11749551)
- Insolvency for TIE SPV3 LIMITED (11749551)
- More for TIE SPV3 LIMITED (11749551)
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) |
---|---|---|---|
14 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
23 Feb 2021 | AD01 | Registered office address changed from Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 February 2021 | |
23 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | LIQ02 | Statement of affairs | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | PSC05 | Change of details for Tie Group Limited as a person with significant control on 4 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 1 Farmbrough Close Aylesbury HP20 1DQ United Kingdom to Honours Building 72-80 Akeman Street Tring HP23 6AF on 2 December 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Marc Rupert Poulson on 5 July 2019 | |
13 Mar 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|