TIVARLY SPRING LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
13/02/2513 February 2025 | Registered office address changed to PO Box 4385, 12701861 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-13 |
27/11/2427 November 2024 | Cessation of Michael Bougourd as a person with significant control on 2024-08-01 |
27/11/2427 November 2024 | Termination of appointment of Michael Bougourd as a director on 2024-08-03 |
27/07/2427 July 2024 | Appointment of Mr Michael Bougourd as a director on 2024-07-13 |
27/07/2427 July 2024 | Notification of Michael Bougourd as a person with significant control on 2024-07-13 |
27/07/2427 July 2024 | Confirmation statement made on 2024-07-27 with updates |
17/07/2417 July 2024 | Cessation of Danny Fletcher as a person with significant control on 2024-07-10 |
17/07/2417 July 2024 | Termination of appointment of Danny Fletcher as a director on 2024-07-10 |
17/07/2417 July 2024 | Certificate of change of name |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
12/07/2412 July 2024 | Termination of appointment of Lisa Gregory as a director on 2024-06-29 |
12/07/2412 July 2024 | Micro company accounts made up to 2023-06-30 |
12/07/2412 July 2024 | Appointment of Mr Danny Fletcher as a director on 2024-06-30 |
12/07/2412 July 2024 | Cessation of Lisa Gregory as a person with significant control on 2024-06-28 |
12/07/2412 July 2024 | Notification of Danny Fletcher as a person with significant control on 2024-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Appointment of Mrs Lisa Gregory as a director on 2023-04-05 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
24/01/2424 January 2024 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-24 |
24/01/2424 January 2024 | Notification of Lisa Gregory as a person with significant control on 2023-04-05 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2023-03-29 |
23/10/2323 October 2023 | Termination of appointment of Chris Hadjioannou as a director on 2023-03-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-04 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
04/03/224 March 2022 | Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-03-04 |
04/03/224 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
18/07/2118 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | 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