TIFFANEE MARIE INTERNATIONAL LIMITED

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW
StatusDISSOLVED
Company No.06822763
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 04 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 28 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kok Wing Lim Jr

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kok Wing Lim

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Oct 2009

Action Date: 24 Sep 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-09-24

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 106 picadilly london W1J 7NL

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed tiffanee marie lim

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER GATEY & CO LIMITED

BLOCK 14 WEST AVENUE,BLANTYRE,G72 0XE

Number:SC071876
Status:ACTIVE
Category:Private Limited Company

BLUE TAGGER LTD

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

MANUFACTURERS CAPITAL LIMITED

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

REVIEW (PRESTON) LTD

4 CROFT COURT,BLACKPOOL,FY4 5PR

Number:07840748
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