TICK THAT TASK LIMITED
Status | DISSOLVED |
Company No. | 08812055 |
Category | Private Limited Company |
Incorporated | 12 Dec 2013 |
Age | 10 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 10 days |
SUMMARY
TICK THAT TASK LIMITED is an dissolved private limited company with number 08812055. It was incorporated 10 years, 5 months, 18 days ago, on 12 December 2013 and it was dissolved 3 years, 7 months, 10 days ago, on 20 October 2020. The company address is Hathaway House Hathaway House, London, N3 1QF.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type dormant
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-09
Officer name: Carolyn Anne Phillips
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carolyn Anne Phillips
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
DAVID KIDGER ASSOCIATES LIMITED
8 YORK ROAD,YORK,YO19 6QG
Number: | 05992829 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WILLOWMEAD CLOSE,WOKING,GU21 3DN
Number: | 11520066 |
Status: | ACTIVE |
Category: | Private Limited Company |
08762584: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 08762584 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 CHAMBERS COURT HEATHSTAN ROAD,LONDON,W12 0SJ
Number: | 11092160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROGRAMME & PROCUREMENT SERVICES LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08639698 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 07461668 |
Status: | ACTIVE |
Category: | Private Limited Company |