Advanced company searchLink opens in new window

TIFFANY'S ON THE SQUARE LTD

Company number NI042953

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)
29 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 AD01 Registered office address changed from 24 Main Street Saintfield BT24 7AA on 21 May 2013
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jul 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 3
12 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 October 2011
27 Jun 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mary Anne Haynes on 11 April 2010
23 Jun 2010 CH01 Director's details changed for Margaret Gwendoline Howell on 11 April 2010
23 Jun 2010 CH03 Secretary's details changed for Mary Anne Haynes on 11 April 2010
11 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Jan 2010 AR01 Annual return made up to 11 April 2009 with full list of shareholders
05 Jan 2010 AR01 Annual return made up to 11 April 2008 with full list of shareholders
23 Dec 2009 AR01 Annual return made up to 11 April 2007 with full list of shareholders
07 Mar 2009 AC(NI) 30/04/08 annual accts
09 Jun 2008 AC(NI) 30/04/07 annual accts
11 Mar 2008 252(NI) Notice of ints outside uk
04 Apr 2007 AC(NI) 30/04/06 annual accts
26 Oct 2006 402(NI) Pars re mortage
16 Jun 2006 371S(NI) 11/04/06 annual return shuttle
15 May 2006 296(NI) Change of dirs/sec
23 Mar 2006 AC(NI) 30/04/05 annual accts
20 Jun 2005 371S(NI) 11/04/05 annual return shuttle