T.I.A. ASSET MANAGEMENT LIMITED

4 The Mews 4 The Mews, Twickenham, TW1 1RF, England
StatusDISSOLVED
Company No.03923832
CategoryPrivate Limited Company
Incorporated11 Feb 2000
Age24 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

T.I.A. ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 03923832. It was incorporated 24 years, 3 months, 21 days ago, on 11 February 2000 and it was dissolved 3 years, 2 months, 4 days ago, on 30 March 2021. The company address is 4 The Mews 4 The Mews, Twickenham, TW1 1RF, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Katherine Anne Hickson

Change date: 2020-07-04

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Katherine Anne Hickson

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-08-28

Officer name: Keystone Investments Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-28

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

New address: 4 the Mews Bridge Road Twickenham TW1 1RF

Change date: 2018-06-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-23

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Katherine Anne Hickson

Appointment date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roger Dudley Hodgkinson

Termination date: 2018-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-23

Officer name: Guernsey Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Change date: 2015-02-11

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change corporate director company with change date

Date: 14 May 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-05-14

Officer name: Keystone Investments Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Guernsey Corporate Secretaries Limited

Change date: 2014-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roger Dudley Hodgkinson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change corporate director company with change date

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Keystone Investments Limited

Change date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change corporate director company with change date

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-10-21

Officer name: Keystone Investments Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: 186 Hammersmith Road London W6 7DJ

Change date: 2010-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change corporate director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-22

Officer name: Keystone Investments Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Matthew Cunningham

Change date: 2010-03-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-22

Officer name: Guernsey Corporate Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed \certificate issued on 12/02/10

Documents

View document PDF

Change of name notice

Date: 12 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr alastair matthew cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars guernsey corporate secretaries LIMITED logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Resolution

Date: 22 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Resolution

Date: 15 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Resolution

Date: 06 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Resolution

Date: 05 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Resolution

Date: 21 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Resolution

Date: 14 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/01; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23/23A GRASMERE ROAD LIMITED

121A KENNINGTON LANE,LONDON,SE11 4HQ

Number:09495907
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A KEW CONSULTANCY LIMITED

52 ST. MARYS AVENUE,NORMANTON,WF6 2PX

Number:09794375
Status:ACTIVE
Category:Private Limited Company

DEAL CATERING LTD

27 BEACH STREET,DEAL,CT14 6HY

Number:10903413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INCONTRAS LTD

HAYES HOUSE 6,BROMLEY,BR2 9AA

Number:07707541
Status:ACTIVE
Category:Private Limited Company

SIMPLY MOULDINGS (CONTRACTS) LIMITED

16 HAMM MOOR LANE,SURREY,KT15 2SD

Number:01380725
Status:ACTIVE
Category:Private Limited Company

STEVE ZEDD LIMITED

76-80,CHELMSFORD,CM2 7PJ

Number:11141079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source