Advanced company searchLink opens in new window

TIGEKE LTD

Company number 12001169

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2021 AD01 Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 45 Brignall Moor Crescent Darlington DL1 4SQ on 20 August 2021
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AD01 Registered office address changed from 48 Bangor Cresent Prestatyn LL19 8EN United Kingdom to 150a Newport Road Stafford ST16 2EZ on 9 June 2021
11 Feb 2021 AA Micro company accounts made up to 5 April 2020
11 Jan 2021 PSC07 Cessation of Robert Blamire as a person with significant control on 19 May 2019
06 Jan 2021 PSC01 Notification of Menchie Dioneda as a person with significant control on 19 May 2019
03 Sep 2020 AD01 Registered office address changed from 8 Hilltop Road Rhyl LL18 4SL to 48 Bangor Cresent Prestatyn LL19 8EN on 3 September 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
20 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 5 April 2020
24 Jun 2019 TM01 Termination of appointment of Robert Blamire as a director on 19 May 2019
24 Jun 2019 AP01 Appointment of Mrs Menchie Dioneda as a director on 19 May 2019
03 Jun 2019 AD01 Registered office address changed from 50 Whitehaven Road Liverpool L5 0BB United Kingdom to 8 Hilltop Road Rhyl LL18 4SL on 3 June 2019
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted