-
TICKLE AUDIOHIRE LIMITED - 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, United Kingdom
Company Information
- Company registration number
- 07878656
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Beasleys Yard
- 126a High Street
- Uxbridge
- Middlesex
- UB8 1JT 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT UK
Management
- Managing Directors
- EVANS, Jeremy James Ogilvie
- HOLDEN, David
- Company secretaries
- EVANS, Jerry
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-12
- Dissolved on
- 2020-07-21
- SIC/NACE
- 77291
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DREAMTOOLS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-12-12
-
TICKLE AUDIOHIRE LIMITED Company Description
- TICKLE AUDIOHIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07878656. Its current trading status is "closed". It was registered 2011-12-12. It was previously called DREAMTOOLS LIMITED. It has declared SIC or NACE codes as "77291". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-12.It can be contacted at 1 Beasleys Yard .
Get TICKLE AUDIOHIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tickle Audiohire Limited - 1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, United Kingdom
Did you know? kompany provides original and official company documents for TICKLE AUDIOHIRE 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 2020
-
gazette-dissolved-liquidation (2020-07-21) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-21) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-21) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-25) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-22) - LIQ03
-
liquidation-court-order-miscellaneous (2017-05-05) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2017-05-05) - 600
-
liquidation-voluntary-appointment-of-liquidator (2017-03-28) - 600
-
liquidation-court-order-miscellaneous (2017-03-28) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-15) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-26) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-09) - AD01
-
termination-director-company-with-name-termination-date (2015-01-09) - TM01
-
capital-return-purchase-own-shares (2015-02-04) - SH03
-
capital-cancellation-shares (2015-02-04) - SH06
-
change-account-reference-date-company-previous-extended (2015-06-09) - AA01
-
liquidation-voluntary-appointment-of-liquidator (2015-07-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-30) - AD01
-
resolution (2015-07-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
liquidation-voluntary-declaration-of-solvency (2015-07-03) - 4.70
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
termination-director-company-with-name-termination-date (2014-12-12) - TM01
-
capital-cancellation-shares (2014-10-17) - SH06
-
capital-return-purchase-own-shares (2014-10-17) - SH03
-
capital-cancellation-shares (2014-06-05) - SH06
-
capital-return-purchase-own-shares (2014-06-05) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-21) - AD01
-
certificate-change-of-name-company (2013-05-21) - CERTNM
-
change-person-director-company-with-change-date (2013-12-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-02-14) - CERTNM
-
termination-director-company-with-name (2012-05-03) - TM01
-
appoint-person-director-company-with-name (2012-05-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
capital-alter-shares-subdivision (2012-05-03) - SH02
-
capital-allotment-shares (2012-05-11) - SH01
-
change-person-secretary-company-with-change-date (2012-12-18) - CH03
keyboard_arrow_right 2011
-
incorporation-company (2011-12-12) - NEWINC