- Company Overview for TIPC LIMITED (08298698)
- Filing history for TIPC LIMITED (08298698)
- People for TIPC LIMITED (08298698)
- More for TIPC LIMITED (08298698)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr John Candia Massey on 21 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr John Candia Massey as a person with significant control on 21 January 2019 | |
21 Jan 2019 | CH03 | Secretary's details changed for Mr John Candia Massey on 21 January 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2018 | AA01 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from 2nd Floor, 4-5 Bonhill Street Bonhill Street London EC2A 4BX to 101 Finsbury Pavement London EC2A 1RS on 10 July 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
23 Nov 2017 | AA01 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
04 Aug 2016 | AP01 | Appointment of Mr David Sean Mcguinness as a director on 1 June 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Mr John Candia Massey on 1 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr John Candia Massey on 1 May 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Brian David Blake as a director on 12 February 2016 | |
09 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
29 Oct 2015 | AA | Micro company accounts made up to 30 November 2014 | |
19 Aug 2015 | AD01 | Registered office address changed from Techhub Old Street London EC1V 9NR to 2nd Floor, 4-5 Bonhill Street Bonhill Street London EC2A 4BX on 19 August 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
09 Jul 2015 | SH02 | Sub-division of shares on 24 June 2015 |