Advanced company searchLink opens in new window

TUI (IP) LIMITED

Company number 04999135

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
11 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
26 Nov 2015 TM01 Termination of appointment of Joyce Walter as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Stephen John Brann as a director on 23 November 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
08 May 2014 AA Accounts for a dormant company made up to 30 September 2013
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
20 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
20 Aug 2012 AP01 Appointment of Sharon Louise Barter as a director
16 May 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
05 Apr 2012 TM01 Termination of appointment of Paul Tymms as a director
04 Apr 2012 AP01 Appointment of Michelle Haddon as a director
20 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
27 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Paul Robert Tymms on 21 July 2010
24 Jun 2010 CH01 Director's details changed for Mrs. Joyce Walter on 24 June 2010
24 Jun 2010 CH03 Secretary's details changed for Mrs. Joyce Walter on 24 June 2010
26 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders