Advanced company searchLink opens in new window

TIE SPV3 LIMITED

Company number 11749551

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-04
  • GBP 100