TINY SPONGES LTD.
Status | DISSOLVED |
Company No. | 08955191 |
Category | Private Limited Company |
Incorporated | 24 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 1 month, 22 days |
SUMMARY
TINY SPONGES LTD. is an dissolved private limited company with number 08955191. It was incorporated 10 years, 2 months, 8 days ago, on 24 March 2014 and it was dissolved 1 month, 22 days ago, on 09 April 2024. The company address is 50 Lowther Road, Brighton, BN1 6LH, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-27
New address: 50 Lowther Road Brighton BN1 6LH
Old address: 118a Ditchling Rise Brighton BN1 4QR England
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Change person director company with change date
Date: 31 Dec 2021
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-29
Officer name: Mr Paul Desmond Fitzgerald
Documents
Change person director company with change date
Date: 31 Dec 2021
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-29
Officer name: Mrs Joanne Fitzgerald
Documents
Change to a person with significant control
Date: 31 Dec 2021
Action Date: 29 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanne Fitzgerald
Change date: 2021-12-29
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-31
New address: 118a Ditchling Rise Brighton BN1 4QR
Old address: 1 Grove Road Worthing West Sussex BN14 9DQ
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 23 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Some Companies
FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 10996954 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 05479363 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTTELOT COURT,HORSHAM,RH12 1DQ
Number: | 11639298 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYNEDOCH PLACE,GLASGOW,G3 6AB
Number: | SC495439 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP, SUITE 2B JOHNSTONE HOUSE,ABERDEEN,AB10 1UD
Number: | SC549135 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 07493672 |
Status: | ACTIVE |
Category: | Private Limited Company |