TIVOLU LTD

Company Documents

DateDescription
19/04/1619 April 2016 PREVSHO FROM 31/03/2016 TO 23/02/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 23 February 2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
115B DRYSDALE STREET HOXTON
LONDON
N1 6ND
UNITED KINGDOM

View Document

16/03/1616 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 DECLARATION OF SOLVENCY

View Document

16/03/1616 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1623 February 2016 Annual accounts for year ending 23 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE FAY / 24/09/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
CHANCERY HOUSE 30 ST JOHNS ROAD
WOKING
SURREY
GU21 7SA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JAMES EDWARD HARGREAVE FAY

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE FAY / 08/11/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG
UNITED KINGDOM

View Document

31/10/1331 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/10/139 October 2013 CURRSHO FROM 31/01/2013 TO 31/01/2012

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FAY

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
103 WARDO AVENUE
LONDON
SW6 6RB
UNITED KINGDOM

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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