TYKON GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Mrs Suzanne Gayle Budd on 2022-11-04

View Document

01/11/221 November 2022 Change of details for Gas Logic Limited as a person with significant control on 2022-10-06

View Document

01/11/221 November 2022 Registered office address changed from Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR England to Unit 7 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Suzanne Gayle Budd on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Mrs Suzanne Gayle Budd on 2022-11-01

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

02/01/192 January 2019 COMPANY NAME CHANGED RAIL LOGIC LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

13/12/1813 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / GAS LOGIC LIMITED / 13/07/2018

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114004220001

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS SUZANNE GAYLE BUDD

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MRS SUZANNE GAYLE BUDD

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED LORD DANIEL ANTHONY FORTH-RUMLEY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR JAMES LEE CULSHAW

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DARREN PHILLIP ANDREW COOPER

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 4TH FLOOR 50 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS LOGIC LIMITED

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FORTH-RUMLEY

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CULSHAW

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MARK STEVEN KRULL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR KEVIN JOHN BUDD

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/186 June 2018 CESSATION OF UK DRUG SCREENING LIMITED AS A PSC

View Document


More Company Information