- Company Overview for TRICKY BUSINESS LIMITED (05274191)
- Filing history for TRICKY BUSINESS LIMITED (05274191)
- People for TRICKY BUSINESS LIMITED (05274191)
- Charges for TRICKY BUSINESS LIMITED (05274191)
- More for TRICKY BUSINESS LIMITED (05274191)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
21 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mr Richard Charles Bassett as a person with significant control on 13 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
25 Jan 2019 | PSC07 | Cessation of Richard Charles Bassett as a person with significant control on 13 January 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Richard Charles Bassett as a person with significant control on 12 November 2018 | |
12 Nov 2018 | CH03 | Secretary's details changed for Samantha Bassett on 12 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 223 Chartridge Lane Chartridge Lane Chesham Buckinghamshire HP5 2SF England to 36 Station Road Tring Hertfordshire HP23 5NW on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mrs Samantha Bassett on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mrs Samantha Bassett as a person with significant control on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Richard Charles Bassett on 12 November 2018 | |
30 Jan 2018 | PSC01 | Notification of Samantha Bassett as a person with significant control on 12 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Richard Charles Bassett as a person with significant control on 12 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Suite 2 Sutton Court Church Yard Tring Hertfordshire HP23 5BB England to 223 Chartridge Lane Chartridge Lane Chesham Buckinghamshire HP5 2SF on 23 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from The Loft 19 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE to Suite 2 Sutton Court Church Yard Tring Hertfordshire HP23 5BB on 28 April 2015 |