TIKI LEISURE LIVERPOOL LIMITED

622 Regus Horton House Exchange Flags, Liverpool, L2 3PF, England
StatusDISSOLVED
Company No.08463070
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

TIKI LEISURE LIVERPOOL LIMITED is an dissolved private limited company with number 08463070. It was incorporated 11 years, 1 month, 26 days ago, on 26 March 2013 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is 622 Regus Horton House Exchange Flags, Liverpool, L2 3PF, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF

Change date: 2021-03-29

New address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Kreidli

Termination date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Lee Kreidli

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Paul Midgley

Cessation date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Midgley

Termination date: 2019-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: Neil Edward Royden

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Neil Edward Royden

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: Suite 5.8 Hanover House Hanover Street Liverpool Merseyside L1 3DZ

New address: C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF

Change date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-15

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

157 US LIMITED

ST LEDGER HOUSE,KENT,TN4 0PN

Number:11439335
Status:ACTIVE
Category:Private Limited Company

DESIGNSCAPE CONSULTANCY LTD

1A THE LANDWAY,MAIDSTONE,ME14 4BD

Number:05322010
Status:ACTIVE
Category:Private Limited Company

MANCHESTER RETINA AND UVEITIS CLINIC LIMITED

16 VALLEY ROAD,CHESHIRE,SK8 1HY

Number:10694062
Status:ACTIVE
Category:Private Limited Company

NEWTQUEST GAMES LIMITED

14 GERRARDS CLOSE,MANCHESTER,M44 6DX

Number:09203404
Status:ACTIVE
Category:Private Limited Company

QUARTETTO INTERNATIONAL LTD

SUITE AM 77, BALFOUR BUSINESS CENTRE,ILFORD,IG1 1BF

Number:07785225
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL DEVELOPMENT CONSULTANTS LTD

UNIT 5 TWIGDEN BARNS,NORTHAMPTON,NN6 8NN

Number:04877735
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