Advanced company searchLink opens in new window

TYKO TRADING LIMITED

Company number SC340567

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
31 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from Suite 4 Kingfisher House Barlow Park Dundee DD5 3UB to Dundee One 5 West Victoria Dock Road Dundee DD1 3JT on 3 April 2019
20 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 March 2013
25 Mar 2013 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
27 Nov 2012 AA Accounts for a small company made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 April 2012