Advanced company searchLink opens in new window

TACITIS LIMITED

Company number 05972404

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 DS01 Application to strike the company off the register
12 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1,000
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Alan Tipper on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Dr. Christine Tipper on 11 November 2009
20 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jul 2009 288c Director and Secretary's Change of Particulars / christine tipper / 20/10/2008 / Title was: , now: dr.; HouseName/Number was: , now: 122; Street was: 122 white edge moor, now: white edge moor; Region was: , now: wiltshire
04 Nov 2008 363a Return made up to 19/10/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Nov 2007 363a Return made up to 19/10/07; full list of members
02 Nov 2007 288c Secretary's particulars changed;director's particulars changed
20 Aug 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
04 Jul 2007 288c Secretary's particulars changed;director's particulars changed
04 Jul 2007 288c Secretary's particulars changed;director's particulars changed
04 Jul 2007 288b Secretary resigned
04 Jul 2007 288c Secretary's particulars changed;director's particulars changed
27 Oct 2006 288b Secretary resigned
19 Oct 2006 NEWINC Incorporation