-
TIEBRIDGE PROPERTY COMPANY LIMITED - 601 High Road Leytonstone, London, E11 4PA, United Kingdom
Company Information
- Company registration number
- 06412884
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 601 High Road Leytonstone
- London
- E11 4PA 601 High Road Leytonstone, London, E11 4PA UK
Management
- Managing Directors
- MARCOU, Androulla
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-30
- Dissolved on
- 2021-05-23
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Niki Christodoulides
- Mrs Androulla Marcou
- Mrs Niki Christodoulides
- Mrs Androulla Marcou
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-06-29
- Last Date: 2016-09-29
- Last Return Made Up To:
- 2012-10-30
- Annual Return
- Due Date: 2017-11-13
- Last Date: 2016-10-30
-
TIEBRIDGE PROPERTY COMPANY LIMITED Company Description
- TIEBRIDGE PROPERTY COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 06412884. Its current trading status is "closed". It was registered 2007-10-30. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-10-30.It can be contacted at 601 High Road Leytonstone .
Get TIEBRIDGE PROPERTY COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tiebridge Property Company Limited - 601 High Road Leytonstone, London, E11 4PA, United Kingdom
Did you know? kompany provides original and official company documents for TIEBRIDGE PROPERTY COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-05-23) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-02-23) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-26) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-04) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-08) - LIQ03
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-20) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-20) - AA01
keyboard_arrow_right 2016
-
liquidation-voluntary-declaration-of-solvency (2016-10-14) - 4.70
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-10-14) - 600
-
resolution (2016-10-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-05) - AD01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
appoint-person-director-company-with-name (2011-10-25) - AP01
-
termination-secretary-company-with-name (2011-10-25) - TM02
-
termination-director-company-with-name (2011-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-08-11) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-05) - AR01
-
appoint-person-director-company-with-name (2010-10-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-24) - 88(2)
-
resolution (2008-05-30) - RESOLUTIONS
-
legacy (2008-11-13) - 363a
-
legacy (2008-08-26) - 225
keyboard_arrow_right 2007
-
incorporation-company (2007-10-30) - NEWINC
-
legacy (2007-12-10) - 88(2)R
-
legacy (2007-12-05) - 123
-
resolution (2007-12-05) - RESOLUTIONS
-
legacy (2007-11-21) - 288a
-
legacy (2007-11-21) - 288b