Advanced company searchLink opens in new window

TICKGRANGE LIMITED

Company number 02864736

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
19 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Dec 2014 AP01 Appointment of Mr Michel Robert Oberson as a director on 19 November 2014
25 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
20 Nov 2014 TM01 Termination of appointment of Christopher Maurice Polan as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Marie Ann Nash as a director on 19 November 2014
03 Apr 2014 AP01 Appointment of Miss Marie Ann Nash as a director
03 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
21 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2013 AP01 Appointment of Miss Olivia Ann Rogers as a director
02 Dec 2013 TM01 Termination of appointment of Faye Redmond as a director
06 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
19 Feb 2013 AP01 Appointment of Miss Faye Redmond as a director
19 Feb 2013 AP04 Appointment of Kingsley Secretaries Limited as a secretary
19 Feb 2013 AP01 Appointment of Mr. Christopher Maurice Polan as a director
19 Feb 2013 TM01 Termination of appointment of Nira Amar as a director
19 Feb 2013 TM01 Termination of appointment of Lambda Directors Limited as a director
19 Feb 2013 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
15 Feb 2013 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 15 February 2013
20 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
20 Dec 2012 CH02 Director's details changed for Lambda Directors Limited on 20 December 2012
20 Dec 2012 CH04 Secretary's details changed for Wigmore Secretaries Limited on 20 December 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011