• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-07-21) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2020-04-21) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-25) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-22) - LIQ03

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2017-05-05) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-05-05) - 600

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-03-28) - 600

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2017-03-28) - LIQ MISC OC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-26) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-01-09) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-09) - TM01

    Add to Cart
     
  • capital-return-purchase-own-shares (2015-02-04) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2015-02-04) - SH06

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-06-09) - AA01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-07-03) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-30) - AD01

    Add to Cart
     
  • resolution (2015-07-03) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2015-07-03) - 4.70

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-12) - TM01

    Add to Cart
     
  • capital-cancellation-shares (2014-10-17) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2014-10-17) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2014-06-05) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2014-06-05) - SH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-05-21) - AD01

    Add to Cart
     
  • certificate-change-of-name-company (2013-05-21) - CERTNM

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-12-20) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2012-02-14) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name (2012-05-03) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-05-03) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01

    Add to Cart
     
  • capital-alter-shares-subdivision (2012-05-03) - SH02

    Add to Cart
     
  • capital-allotment-shares (2012-05-11) - SH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2012-12-18) - CH03

    Add to Cart
     
  • incorporation-company (2011-12-12) - NEWINC

    Add to Cart
     

expand_less