THE TIPSY TIN LTD

121 Cannon Workshops Cannon Drive, London, E14 4AS, England
StatusDISSOLVED
Company No.10545064
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 5 days

SUMMARY

THE TIPSY TIN LTD is an dissolved private limited company with number 10545064. It was incorporated 7 years, 5 months, 15 days ago, on 03 January 2017 and it was dissolved 2 years, 11 months, 5 days ago, on 13 July 2021. The company address is 121 Cannon Workshops Cannon Drive, London, E14 4AS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: 121 Cannon Workshops Cannon Drive London E14 4AS

Change date: 2020-01-30

Old address: Dunton Grange Lower Dunton Road Dunton Brentwood Essex CM13 3SN England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-04

Psc name: Michelle Ann Holloran

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Knappier

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Miss Danielle Ellen Holloran

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Miss Michelle Ann Holloran

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachael Knappier

Cessation date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: 128 Forest House Lane Leicester Forest East Leicester LE3 3PY United Kingdom

Change date: 2017-12-06

New address: Dunton Grange Lower Dunton Road Dunton Brentwood Essex CM13 3SN

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Joshua Cobb

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTUM CONSULTANCY LIMITED

24 VALE OF BONNY VIEW,STIRLINGSHIRE,FK4 1BP

Number:SC334651
Status:ACTIVE
Category:Private Limited Company
Number:05816210
Status:ACTIVE
Category:Private Limited Company

IFJS & SONS (SCOTLAND) LTD

4 INGLIS FARM,COCKENZIE,EH32 0JT

Number:SC447264
Status:ACTIVE
Category:Private Limited Company

LEEDS COFFEE LIMITED

66-68 WELLINGHTON STREET,LEEDS,LS1 2EE

Number:11262654
Status:ACTIVE
Category:Private Limited Company

O M ELLIS LIMITED

TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF

Number:08674924
Status:ACTIVE
Category:Private Limited Company

ROK 004 LIMITED

CHADWICK HOUSE,CLEVEDON,BS21 7SF

Number:04188377
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