- Company Overview for TIPI MARQUEE HIRE LTD (09264210)
- Filing history for TIPI MARQUEE HIRE LTD (09264210)
- People for TIPI MARQUEE HIRE LTD (09264210)
- More for TIPI MARQUEE HIRE LTD (09264210)
| 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) |
|---|---|---|---|
| 01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 16 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Feb 2021 | DS01 | Application to strike the company off the register | |
| 20 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
| 16 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
| 22 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
| 23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
| 10 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
| 17 Apr 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
| 30 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
| 13 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
| 24 Mar 2017 | CH01 | Director's details changed for Mr Geoffrey David Whitaker on 24 March 2017 | |
| 24 Mar 2017 | CH01 | Director's details changed for Miss Sarah Noble on 24 March 2017 | |
| 24 Mar 2017 | CH01 | Director's details changed for Mr Geoffrey David Whitaker on 24 March 2017 | |
| 24 Mar 2017 | CH01 | Director's details changed for Miss Sarah Noble on 24 March 2017 | |
| 14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
| 10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Jan 2017 | AD01 | Registered office address changed from Unit 4 33 - 35 Victoria Road Woolston Southampton Hampshire SO19 9DY to 33a Portsmouth Road Woolston Southampton Hampshire SO19 9BA on 9 January 2017 | |
| 22 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
| 21 Dec 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
| 01 Jul 2015 | AD01 | Registered office address changed from Unit 4 33 - 35 Victoria Road Woolston Southampton Hampshire SO19 9DY England to Unit 4 33 - 35 Victoria Road Woolston Southampton Hampshire SO19 9DY on 1 July 2015 | |
| 01 Jul 2015 | AD01 | Registered office address changed from 4 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF England to Unit 4 33 - 35 Victoria Road Woolston Southampton Hampshire SO19 9DY on 1 July 2015 |