- Company Overview for TIKIT LIMITED (02885516)
- Filing history for TIKIT LIMITED (02885516)
- People for TIKIT LIMITED (02885516)
- Charges for TIKIT LIMITED (02885516)
- Insolvency for TIKIT LIMITED (02885516)
- Registers for TIKIT LIMITED (02885516)
- More for TIKIT LIMITED (02885516)
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) |
---|---|---|---|
19 Jun 2025 | AD03 | Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | |
19 Jun 2025 | AD02 | Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | |
19 Jun 2025 | AD01 | Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 19 June 2025 | |
19 Jun 2025 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2025 | LIQ01 | Declaration of solvency | |
04 Apr 2025 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
11 Mar 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/24 | |
11 Mar 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/24 | |
11 Mar 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/24 | |
08 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
28 Oct 2024 | SH19 |
Statement of capital on 28 October 2024
|
|
28 Oct 2024 | SH20 | Statement by Directors | |
28 Oct 2024 | CAP-SS | Solvency Statement dated 28/10/24 | |
28 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2024 | MR04 | Satisfaction of charge 028855160003 in full | |
19 Mar 2024 | PSC07 | Cessation of Advanced Legal Solutions Limited as a person with significant control on 13 March 2024 | |
19 Mar 2024 | PSC02 | Notification of Advanced Business Software and Solutions Limited as a person with significant control on 13 March 2024 | |
06 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
11 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
11 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
11 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
09 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
05 Jul 2023 | TM01 | Termination of appointment of Gordon James Wilson as a director on 5 July 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Stephen Eric Dews as a director on 9 June 2023 |