TIJ LTD

40 Railway Street, Lisburn, BT28 1XP, Antrim, Northern Ireland
StatusDISSOLVED
Company No.NI052354
CategoryPrivate Limited Company
Incorporated11 Nov 2004
Age19 years, 7 months, 7 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

TIJ LTD is an dissolved private limited company with number NI052354. It was incorporated 19 years, 7 months, 7 days ago, on 11 November 2004 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is 40 Railway Street, Lisburn, BT28 1XP, Antrim, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: 40 Railway Street Lisburn Antrim BT28 1XP

Old address: 40 Railway Street Lisburn Antrim BT28 1XP Northern Ireland

Change date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: 40 Railway Street Lisburn Antrim BT27 4AA Northern Ireland

New address: 40 Railway Street Lisburn Antrim BT28 1XP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: 40 Railway Street Lisburn Antrim BT27 4AA

Old address: C/O Norman Elliott & Company 18 Bachelors Walk Lisburn County Antrim BT28 1XJ

Change date: 2018-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: 49 Castlerainey Road Crossgar Co Down BT30 9DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Ian Jackson

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Rebecca Louise Jackson

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 11/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 11/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 11 Nov 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 11 Nov 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 11 Nov 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

AME ENTERTAINMENT LIMITED

24 BEXHILL ROAD,LONDON,SW14 7NF

Number:08834513
Status:ACTIVE
Category:Private Limited Company

DERRICK CONSTRUCTION LTD

NEXUS HOUSE, 139 HIGH STREET,BRISTOL,BS20 6PY

Number:11922492
Status:ACTIVE
Category:Private Limited Company

FESTEASE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11922211
Status:ACTIVE
Category:Private Limited Company

MARPETE LIMITED

18 GLENBURNIE ROAD,LONDON,SW17 7PJ

Number:00487453
Status:ACTIVE
Category:Private Limited Company

PAYSEND GROUP LIMITED

CLUNY COURT,KIRKCALDY,KY2 6QJ

Number:SC562529
Status:ACTIVE
Category:Private Limited Company

PEPPE'S BARBER SHOP LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:08741429
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