TIPPLESWORTH LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.08308220
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

TIPPLESWORTH LIMITED is an liquidation private limited company with number 08308220. It was incorporated 11 years, 5 months, 23 days ago, on 26 November 2012. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2023

Category: Address

Type: AD03

New address: 16 Great Marlborough Street London W1F 7HS

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 15 Sep 2023

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2023-09-15

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 15 Sep 2023

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 15 Sep 2023

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2023-09-15

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 15 Sep 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2023

Category: Address

Type: AD02

New address: 16 Great Marlborough Street London W1F 7HS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-12

Old address: 16 Great Marlborough Street London W1F 7HS United Kingdom

New address: 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH19

Capital : 0.000001 GBP

Date: 2023-07-03

Documents

View document PDF

Resolution

Date: 10 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/05/23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kara Elizabeth Major

Change date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Miss Rachel Jayne Henderson

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kara Elizabeth Major

Change date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr James Matthew Crayden Edmunds

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-21

Psc name: Diageo Dv Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: 16 Great Marlborough Street London W1F 7HS

Old address: Lakeside Drive Park Royal London NW10 7HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083082200001

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabor Kovacs

Termination date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Miss Rachel Jayne Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Francoise Snobel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Ms Kara Elizabeth Major

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Gabor Kovacs

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Crayden Edmunds

Appointment date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-29

Psc name: Francoise Snobel

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Diageo Dv Limited

Notification date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: 12 Church Road Teddington TW11 8PB England

Change date: 2020-01-24

New address: Lakeside Drive Park Royal London NW10 7HQ

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-13

Capital : 400,001.793156 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Capital : 1.793156 GBP

Date: 2017-08-08

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 1.434525 GBP

Date: 2017-05-25

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 25 May 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 25 May 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 1.374404 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083082200001

Charge creation date: 2016-07-27

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Old address: 160-170 Stewarts Road Studio 1 London SW8 4UB

New address: 12 Church Road Teddington TW11 8PB

Change date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 1.048 GBP

Date: 2015-08-18

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cocktailchick LIMITED\certificate issued on 12/02/13

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR SERVICES LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:01916151
Status:ACTIVE
Category:Private Limited Company

GLOBAL MARKETING ALLIANCE LTD

7A QUEEN STREET,GODALMING,GU7 1BA

Number:10170833
Status:ACTIVE
Category:Private Limited Company

KEMURI GARAGE LIMITED

UNIT 3, GLENMORE FOUNDRY INDUSTRIAL ESTATE PINFOLD ROAD,LEICESTER,LE4 8AS

Number:11295548
Status:ACTIVE
Category:Private Limited Company

PARKER LLOYD EE LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:07843679
Status:ACTIVE
Category:Private Limited Company

PEARDROP TRADING LIMITED

12 SPRING CLOSE,SOLIHULL,B91 1RA

Number:11913944
Status:ACTIVE
Category:Private Limited Company

SALOPIA QUALITY CONSULTING LTD

BURR COTTAGE,SHREWSBURY,SY4 3RY

Number:07500561
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