Advanced company searchLink opens in new window

COMPUTICKET LIMITED

Company number 02789954

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2016 AP01 Appointment of Matthew Neil Eyre as a director on 8 August 2016
30 Aug 2016 TM01 Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
29 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
16 Jul 2015 AP01 Appointment of Merav Keren as a director on 23 June 2015
26 Jun 2015 AA Full accounts made up to 1 January 2015
18 Jun 2015 TM01 Termination of appointment of Philip Bowcock as a director on 9 June 2015
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
09 Sep 2014 MISC Section 519
02 Sep 2014 MISC Section 519 ca 2006
28 Aug 2014 CH01 Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014
01 Jul 2014 AA Full accounts made up to 26 December 2013
25 Apr 2014 AP01 Appointment of Miss Charlotte Abigail Buck as a director
25 Apr 2014 TM01 Termination of appointment of Stephen Wiener as a director
07 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
04 Dec 2013 TM01 Termination of appointment of Tony Yoe as a director
17 Oct 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
17 Oct 2013 AD01 Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013
16 Oct 2013 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013
14 Oct 2013 AP03 Appointment of Fiona Elizabeth Smith as a secretary
27 Jun 2013 AA Full accounts made up to 27 December 2012
01 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders