TIA SYSTEMS LIMITED

31 Barcheston Road, Cheadle, SK8 1LJ, Cheshire
StatusDISSOLVED
Company No.08497297
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 1 day

SUMMARY

TIA SYSTEMS LIMITED is an dissolved private limited company with number 08497297. It was incorporated 11 years, 1 month, 12 days ago, on 22 April 2013 and it was dissolved 2 years, 1 month, 1 day ago, on 03 May 2022. The company address is 31 Barcheston Road, Cheadle, SK8 1LJ, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Taylor Hamilton

Appointment date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Thomas Daniel Scott Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 31 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

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: 04 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

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: 14 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Grimson Hamilton

Termination date: 2014-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lorraine Ruzie

Appointment date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE THE CHEF LIMITED

10 COPELAND GROVE,RUNCORN,WA7 2RP

Number:09245999
Status:ACTIVE
Category:Private Limited Company
Number:IP031838
Status:ACTIVE
Category:Industrial and Provident Society

HALLAM TECHNICAL SUPPORT LIMITED

APARTMENT 1,SHEFFIELD,S17 4QG

Number:07002668
Status:ACTIVE
Category:Private Limited Company

LONGLAND DEVELOPMENTS LIMITED

1 THE SANCTUARY,WESTMINSTER,SW1P 3JT

Number:08372601
Status:ACTIVE
Category:Private Limited Company

MXM CONTRACTORS LTD

UNIT 3 CROWN HILL,WALTHAM ABBEY,EN9 3TF

Number:10478749
Status:ACTIVE
Category:Private Limited Company

SHINE & GLOW COMMERCIAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10820933
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