- Company Overview for SHOWTOUR TICKETING LIMITED (12557621)
- Filing history for SHOWTOUR TICKETING LIMITED (12557621)
- People for SHOWTOUR TICKETING LIMITED (12557621)
- Insolvency for SHOWTOUR TICKETING LIMITED (12557621)
- More for SHOWTOUR TICKETING LIMITED (12557621)
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) |
---|---|---|---|
09 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Nov 2024 | LIQ02 | Statement of affairs | |
18 Nov 2024 | AD01 | Registered office address changed from Unit 6 Roman Park Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 18 November 2024 | |
18 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
07 Jun 2024 | PSC05 | Change of details for Inspire to Aspire Events Limited as a person with significant control on 19 February 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 May 2024 | CH01 | Director's details changed for Ms Judith Francis Piri on 9 May 2024 | |
19 Feb 2024 | CERTNM |
Company name changed itae productions LIMITED\certificate issued on 19/02/24
|
|
11 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Ms Judith Francis Piri on 21 February 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Mar 2022 | TM01 | Termination of appointment of Natasha Stone as a director on 10 March 2022 | |
21 Feb 2022 | AP01 | Appointment of Mrs Natasha Stone as a director on 14 February 2022 | |
24 Sep 2021 | AD01 | Registered office address changed from The Toffee Factory Lower Steenbergs Yard Newcastle upon Tyne Tyne and Wear NE1 2DF England to Unit 6 Roman Park Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ on 24 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from Unit 6 Roman Park Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ United Kingdom to The Toffee Factory Lower Steenbergs Yard Newcastle upon Tyne Tyne and Wear NE1 2DF on 2 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
09 Jun 2021 | AP01 | Appointment of Ms Judith Francis Piri as a director on 9 June 2021 | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
20 May 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates |