TICCO PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 07602583 |
Category | Private Limited Company |
Incorporated | 13 Apr 2011 |
Age | 13 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 11 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 May 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 11 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 23 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 CRANE STREET,KIDDERMINSTER,DY11 6XT
Number: | 08244422 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRING LANE,GRIMSBY,DN37 7DE
Number: | 10286331 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 DANEMEAD GROVE,NORTHOLT,UB5 4NY
Number: | 11061089 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 BURY NEW ROAD,MANCHESTER,M45 8QP
Number: | 09887314 |
Status: | ACTIVE |
Category: | Private Limited Company |