TICK TOCK MANAGEMENT LIMITED

Tower Building Tower Building, Liverpool, L3 1BH, England
StatusACTIVE
Company No.10377704
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

TICK TOCK MANAGEMENT LIMITED is an active private limited company with number 10377704. It was incorporated 7 years, 8 months, 7 days ago, on 15 September 2016. The company address is Tower Building Tower Building, Liverpool, L3 1BH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: Tower Building 50 Water Street Liverpool L3 1BH

Old address: Suite 4102, Charlotte House Norfolk Street Liverpool L1 0BG England

Change date: 2023-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Macmaster

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: James Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: James Campbell Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Macmaster

Appointment date: 2019-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mr James Ritchie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 27 Henry Street Liverpool L1 5BS England

Change date: 2018-10-03

New address: Suite 4102, Charlotte House Norfolk Street Liverpool L1 0BG

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Campbell Ritchie

Change date: 2018-10-02

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT CONTROLS LTD

ROBINS,HASLEMERE,GU27 1AJ

Number:08026135
Status:ACTIVE
Category:Private Limited Company

KERAMAT LIMITED

DAWSON HOUSE,LONDON,EC3N 2EX

Number:11603871
Status:ACTIVE
Category:Private Limited Company

PETER TRANSPORT (UK) LTD

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:08212464
Status:ACTIVE
Category:Private Limited Company

RIQING LTD

181A WEEDON HOUSE,LONDON,W12 0TZ

Number:06688284
Status:ACTIVE
Category:Private Limited Company

SANCHEZ DRYLINING & PLASTERING LTD

8 TENNYSON ROAD,BOURNEMOUTH,BH9 2UY

Number:09613138
Status:ACTIVE
Category:Private Limited Company

SIMPLY FOOD (PROPERTY VENTURES) LIMITED

WATERSIDE HOUSE,LONDON,W2 1NW

Number:02239799
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