Advanced company searchLink opens in new window

TIKI DEVELOPMENTS LIMITED

Company number 06854791

Filter by category

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
27 Jul 2021 AA Micro company accounts made up to 30 April 2021
07 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
26 Apr 2021 MR04 Satisfaction of charge 2 in full
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
06 Feb 2019 PSC02 Notification of Fimdha Holdings Limited as a person with significant control on 1 May 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 PSC07 Cessation of Richard William Clowes as a person with significant control on 30 April 2018
14 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
09 May 2018 PSC07 Cessation of Michael George Ward as a person with significant control on 31 December 2017
09 May 2018 TM01 Termination of appointment of Michael George Ward as a director on 31 December 2017
18 May 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 102
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
24 Mar 2015 AD01 Registered office address changed from C/O Brandrick Accountancy 16 West End Drive Ilkeston Derbyshire DE7 5GG to 3 Manorleigh Breaston Derby DE72 3UJ on 24 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014