- Company Overview for TICKETS FOR TROOPS EVENTS LIMITED (07293710)
- Filing history for TICKETS FOR TROOPS EVENTS LIMITED (07293710)
- People for TICKETS FOR TROOPS EVENTS LIMITED (07293710)
- More for TICKETS FOR TROOPS EVENTS LIMITED (07293710)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
19 Jul 2017 | PSC02 | Notification of Tickets for Troops as a person with significant control on 6 April 2016 | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicesterb Road Kingswood Aylesbury Bucks HP18 0PA to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 26 August 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Jane Mariette Wright as a secretary on 23 June 2015 | |
18 May 2015 | AD01 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 2 Crossways Business Centre Bicesterb Road Kingswood Aylesbury Bucks HP18 0PA on 18 May 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Robert Andrew Rowland as a director on 9 September 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Jonathan Philip Mervis as a director on 9 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH03 | Secretary's details changed for Mrs Jane Mariette Wright on 1 June 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Lord Jonathan Peter Marland of Odstock on 1 June 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Philip Mervis on 1 June 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Mar 2012 | AP03 | Appointment of Mrs Jane Mariette Wright as a secretary |