- Company Overview for TI INTEREST LIMITED (04885702)
- Filing history for TI INTEREST LIMITED (04885702)
- People for TI INTEREST LIMITED (04885702)
- More for TI INTEREST LIMITED (04885702)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | SH20 | Statement by Directors | |
03 Mar 2020 | CAP-SS | Solvency Statement dated 24/02/20 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | SH02 |
Statement of capital on 4 February 2020
|
|
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 3 February 2020
|
|
24 Feb 2020 | SH03 | Purchase of own shares. | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Mark Feldman as a director on 15 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Jameson Robert Mark Smith as a director on 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
04 May 2018 | AP01 | Appointment of Marc Furlonger as a director on 1 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Matthew Robin Mckeown as a director on 1 May 2018 | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
04 Dec 2017 | AP01 | Appointment of Matthew Robin Mckeown as a director on 28 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
26 Jul 2016 | CH03 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Jameson Robert Mark Smith on 25 July 2016 |