TIVOLU LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/04/1619 April 2016 | PREVSHO FROM 31/03/2016 TO 23/02/2016 |
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 23 February 2016 |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM |
| 16/03/1616 March 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 16/03/1616 March 2016 | DECLARATION OF SOLVENCY |
| 16/03/1616 March 2016 | SPECIAL RESOLUTION TO WIND UP |
| 23/02/1623 February 2016 | Annual accounts for year ending 23 Feb 2016 |
| 10/02/1610 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE FAY / 24/09/2015 |
| 26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/03/1417 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 21/01/1421 January 2014 | DIRECTOR APPOINTED MR JAMES EDWARD HARGREAVE FAY |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE FAY / 08/11/2013 |
| 12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM |
| 31/10/1331 October 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/10/139 October 2013 | CURRSHO FROM 31/01/2013 TO 31/01/2012 |
| 19/03/1319 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES FAY |
| 23/01/1323 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 103 WARDO AVENUE LONDON SW6 6RB UNITED KINGDOM |
| 16/01/1216 January 2012 | 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