TICKETS2GO2 LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/06/2426 June 2024 | Return of final meeting in a members' voluntary winding up |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-08-07 |
25/10/2325 October 2023 | Previous accounting period shortened from 2024-01-31 to 2023-08-07 |
24/08/2324 August 2023 | Appointment of a voluntary liquidator |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Declaration of solvency |
24/08/2324 August 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-08-24 |
07/08/237 August 2023 | Annual accounts for year ending 07 Aug 2023 |
27/03/2327 March 2023 | Previous accounting period shortened from 2023-09-30 to 2023-01-31 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-09-30 |
02/10/212 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/04/2112 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/09/1921 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 12 BOURNE ROAD GRAVESEND KENT DA12 4EB UNITED KINGDOM |
22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON LEEVAN COLBOURNE / 22/08/2019 |
01/03/191 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/01/1815 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
29/09/1729 September 2017 | 30/09/16 TOTAL EXEMPTION FULL |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/08/1722 August 2017 | FIRST GAZETTE |
18/01/1718 January 2017 | DISS40 (DISS40(SOAD)) |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
13/12/1613 December 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/09/1524 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company