TINKERBELL LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 26/11/2226 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 14/04/2014 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 28/09/1928 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 21/09/1621 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/11/159 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM 4 TEMPLE GROVE HERONS GHYLL UCKFIELD E SUSSEX TN22 4BY |
| 09/11/149 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/10/1325 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 24/10/1324 October 2013 | APPOINTMENT TERMINATED, SECRETARY JANE GANE |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 14/04/1214 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/10/1119 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/10/1019 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GANE / 20/06/2010 |
| 16/10/1016 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE GANE / 20/06/2010 |
| 31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 4 TRAFALGAR GATE BRIGHTON BN2 5UY UNITED KINGDOM |
| 24/06/1024 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 05/05/105 May 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
| 18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 08/12/098 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 19/10/0919 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE GANE / 14/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GANE / 14/10/2009 |
| 18/12/0818 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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