TIPSY CANVAS CO. LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended | 
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 08/11/248 November 2024 | Registered office address changed from 110 Brooker Road Waltham Abbey Essex EN9 1JH England to 3 Tudor Court Poole BH15 3RW on 2024-11-08 | 
| 08/11/248 November 2024 | Registered office address changed from 3 Tudor Court Poole BH15 3RW England to 3 Tudor Court Poole BH15 3RW on 2024-11-08 | 
| 17/05/2417 May 2024 | Cessation of Joanne Alison Austwick as a person with significant control on 2024-05-17 | 
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates | 
| 01/05/241 May 2024 | Notification of Joanne Alison Austwick as a person with significant control on 2024-05-01 | 
| 19/03/2419 March 2024 | Certificate of change of name | 
| 14/03/2414 March 2024 | Registered office address changed from 3 Tudor Court Poole BH15 3RW England to 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2024-03-14 | 
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-05-31 | 
| 25/08/2325 August 2023 | Confirmation statement made on 2023-05-04 with no updates | 
| 05/05/225 May 2022 | Incorporation | 
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