Advanced company searchLink opens in new window

TICI HOLDINGS LTD

Company number 07581923

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
10 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP .0001
05 Dec 2014 TM01 Termination of appointment of Shiva Shanthi and Family Ltd as a director on 3 November 2014
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP .0001
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
23 Apr 2013 AP03 Appointment of Mr Murali Vadivelu as a secretary
23 Apr 2013 AP01 Appointment of Mr Naga Prabhakar Vajjala as a director
23 Apr 2013 TM01 Termination of appointment of Saraswathy Vadivelu as a director
23 Apr 2013 AP02 Appointment of Shiva Shanthi and Family Ltd as a director
09 Jan 2013 AD01 Registered office address changed from C/O C/O M Vadivelu, C/O Dr V Pisupati 25 Spalding Way Cambridge CB1 8NP England on 9 January 2013
14 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from C/O William Cartwright-Hignett Iford Manor Iford Bradford-on-Avon Wiltshire BA15 2BA England on 5 July 2011
29 Mar 2011 NEWINC Incorporation