TICCO PRODUCTS LIMITED

Suite 2 Silwood Park Suite 2 Silwood Park, Ascot, SL5 7PY, England
StatusDISSOLVED
Company No.07602583
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 6 days

SUMMARY

TICCO PRODUCTS LIMITED is an dissolved private limited company with number 07602583. It was incorporated 13 years, 2 months, 3 days ago, on 13 April 2011 and it was dissolved 4 years, 3 months, 6 days ago, on 10 March 2020. The company address is Suite 2 Silwood Park Suite 2 Silwood Park, Ascot, SL5 7PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr Paulo Antonio Solari

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paulo Antonio Solari

Change date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

New address: Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY

Old address: Unit B2Y Skyway 14, Calder Way Colnbrook Slough SL3 0BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Jatinder Kaur Sanghera

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Paolo Antonio Solari

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 01 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Gazette notice compulsory

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Lelew

Termination date: 2012-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ticco foods LIMITED\certificate issued on 11/04/12

Documents

View document PDF

Change of name notice

Date: 11 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWIN HARRIS & SONS LIMITED

1 CRANE STREET,KIDDERMINSTER,DY11 6XT

Number:08244422
Status:ACTIVE
Category:Private Limited Company

GIRAFFE AND ELEPHANT LTD

1 SPRING LANE,GRIMSBY,DN37 7DE

Number:10286331
Status:ACTIVE
Category:Private Limited Company

HIGHNAM FARM SOLAR LIMITED

FOX FOLD HOUSE STEVENTON ROAD,WANTAGE,OX12 0HS

Number:09446639
Status:ACTIVE
Category:Private Limited Company

IMAGINUM DESIGN STUDIO LIMITED

11 CHELWOOD AVENUE,HATFIELD,AL10 0RD

Number:10563210
Status:ACTIVE
Category:Private Limited Company

IVAN BRICKWORK LTD

38 DANEMEAD GROVE,NORTHOLT,UB5 4NY

Number:11061089
Status:ACTIVE
Category:Private Limited Company

PALATINE ROAD PROPERTIES LTD

245 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:09887314
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