TIFFANEE MARIE INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 06822763 |
Category | Private Limited Company |
Incorporated | 18 Feb 2009 |
Age | 15 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 2 days |
SUMMARY
TIFFANEE MARIE INTERNATIONAL LIMITED is an dissolved private limited company with number 06822763. It was incorporated 15 years, 3 months, 10 days ago, on 18 February 2009 and it was dissolved 3 years, 4 months, 2 days ago, on 26 January 2021. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: York Place Company Secretaries Limited
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change corporate secretary company with change date
Date: 25 Apr 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: York Place Company Secretaries Limited
Change date: 2014-01-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 16 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cambridge creativity centre LIMITED\certificate issued on 16/09/13
Documents
Change of name notice
Date: 04 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 28 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Change account reference date company current shortened
Date: 21 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Certificate change of name company
Date: 23 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cambridge learning centre LIMITED\certificate issued on 23/03/10
Documents
Change of name notice
Date: 23 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kok Wing Lim Jr
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Tiffanee Marie Lim
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Kok Wing Lim
Documents
Appoint corporate secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: York Place Company Secretaries Limited
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kok Wing Lim
Documents
Change person director company with change date
Date: 25 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Tiffanee Marie Lim
Documents
Capital allotment shares
Date: 20 Oct 2009
Action Date: 24 Sep 2009
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2009-09-24
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 106 picadilly london W1J 7NL
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed tiffanee marie lim
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Some Companies
BLOCK 14 WEST AVENUE,BLANTYRE,G72 0XE
Number: | SC071876 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RUNNYMEDE ROAD,TWICKENHAM,TW2 7HF
Number: | 07294663 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE BUSINESS CENTRES LIMITED
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 07018512 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TILE HOUSE,PLAISTOW,RH14 0PT
Number: | 10868985 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTIAL DEVELOPMENT LIMITED
NORTHWOOD HOUSE,BEDFORD,MK40 2QW
Number: | 05569395 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROFT COURT,BLACKPOOL,FY4 5PR
Number: | 07840748 |
Status: | ACTIVE |
Category: | Private Limited Company |