TIKROSHA LTD

Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom
StatusDISSOLVED
Company No.11336450
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 24 days

SUMMARY

TIKROSHA LTD is an dissolved private limited company with number 11336450. It was incorporated 6 years, 1 month, 3 days ago, on 30 April 2018 and it was dissolved 2 years, 24 days ago, on 10 May 2022. The company address is Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW

Old address: # 56 Derby Street Jarrow NE32 3AT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 129 Burnley Road Padiham BB12 8BA

New address: # 56 Derby Street Jarrow NE32 3AT

Change date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Minchella

Cessation date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Anonuevo

Notification date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Minchella

Termination date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Olivia Anonuevo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: 129 Burnley Road Padiham BB12 8BA

Old address: 38 Elysian Street Openshaw Manchester M11 2GH United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZCOM LTD

FLAT 45,LONDON,E10 6BA

Number:11366149
Status:ACTIVE
Category:Private Limited Company

CLEAR HORIZONS CONSULTANCY LIMITED

MILL COTTAGE CHURCH ROAD,BURTON-ON-TRENT,DE13 7BT

Number:10929417
Status:ACTIVE
Category:Private Limited Company

ENPLAS (EUROPE) LIMITED

19 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:10201370
Status:ACTIVE
Category:Private Limited Company

INFINITY WORKS PRODUCTIONS UK LIMITED

3 QUEEN CAROLINE STREET,LONDON,W6 9PE

Number:08176070
Status:ACTIVE
Category:Private Limited Company

MICHAEL O'HARE HOLDINGS LTD

VENTURE HOUSE CALNE ROAD,CHIPPENHAM,SN15 4PP

Number:09825528
Status:ACTIVE
Category:Private Limited Company

NJW RESOURCES LTD

GENDEN,BICKLEY,BR1 2AT

Number:11022239
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