(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 9, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 180 Piccadilly London W1J 9ER England to Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to 180 Piccadilly London W1J 9ER on December 17, 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 17, 2014
filed on: 17th, December 2014
| resolution
|
|
(CERTNM) Company name changed clocktower innovations LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 15, 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 8, 2014: 20.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DY to Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed titchfield park investments LIMITEDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 4, 2014
filed on: 4th, September 2014
| resolution
|
|
(AR01) Annual return made up to August 1, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 10.00 GBP
capital
|
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 29, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(28 pages)
|