Advanced company searchLink opens in new window

TIVNOR LIMITED

Company number 08200443

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
15 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
18 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
19 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
18 Jun 2014 AAMD Amended accounts made up to 30 September 2013
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mr Nazmul Hoque as a director
05 Nov 2012 TM01 Termination of appointment of Richard Odriscoll as a director
05 Nov 2012 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 November 2012
04 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted