- Company Overview for TICKETBUDDY LIMITED (09694227)
- Filing history for TICKETBUDDY LIMITED (09694227)
- People for TICKETBUDDY LIMITED (09694227)
- More for TICKETBUDDY LIMITED (09694227)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
05 Feb 2021 | PSC01 | Notification of Mark Bowers as a person with significant control on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of James Matthew Bowers as a director on 5 February 2021 | |
05 Feb 2021 | PSC07 | Cessation of James Matthew Bowers as a person with significant control on 5 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Mark Bowers as a director on 5 February 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
17 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Mar 2019 | AD01 | Registered office address changed from 10 Leas Lane Marcham Oxfordshire England to 10 Leas Lane Marcham Abingdon Oxfordshire OX13 6FT on 17 March 2019 | |
27 Aug 2018 | TM01 | Termination of appointment of Mark Stephen Bowers as a director on 27 August 2018 | |
27 Aug 2018 | PSC07 | Cessation of Mark Stephen Bowers as a person with significant control on 27 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
13 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 10 10 Leas Lane Marcham Oxfordshire OX13 6FT England to 10 Leas Lane Marcham Oxfordshire on 21 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 11 the Pennings Wendover Aylesbury Buckinghamshire HP22 6JE England to 10 10 Leas Lane Marcham Oxfordshire OX13 6FT on 20 November 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|