Advanced company searchLink opens in new window

TIS INVESTMENTS LIMITED

Company number 06436243

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2015 DS01 Application to strike the company off the register
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
11 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard David Hoile as a director on 25 July 2014
16 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
07 May 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AP01 Appointment of John Ivor Cavill as a director
08 Mar 2013 AP01 Appointment of Mr Richard David Hoile as a director
08 Mar 2013 TM01 Termination of appointment of Thomas Haga as a director
07 Mar 2013 AP02 Appointment of Biif Corporate Services Limited as a director
07 Mar 2013 TM01 Termination of appointment of Nigel Middleton as a director
26 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
07 Dec 2012 AA Full accounts made up to 31 December 2011
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
26 Oct 2011 AP01 Appointment of Thomas Justin Haga as a director