TIEVENAVARNOG LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

22/09/2322 September 2023 Termination of appointment of Jims Michael Sitarios as a director on 2022-02-16

View Document

18/09/2318 September 2023 Notification of Darwin Felizardo as a person with significant control on 2022-04-11

View Document

18/09/2318 September 2023 Cessation of Jims Michael Sitarios as a person with significant control on 2022-04-11

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-04-05

View Document

07/04/227 April 2022 Termination of appointment of Bethany Papirnyk as a director on 2022-02-16

View Document

06/04/226 April 2022 Notification of Jims Michael Sitarios as a person with significant control on 2022-02-16

View Document

06/04/226 April 2022 Cessation of Bethany Papirnyk as a person with significant control on 2022-02-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 86 Bromford Rise Wolverhampton WV3 0ET England to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-03-25

View Document

13/12/2113 December 2021 Incorporation

View Document


More Company Information


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