Ilford
Essex
IG2 7AD
Director Name | Mr Giles Hicks |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | 2d Assistant |
Country of Residence | England |
Correspondence Address | 22 Knowles Hill Crescent Hithergreen London SE13 6DS |
Website | www.tignes-spirit.com |
---|---|
Telephone | 020 33264299 |
Telephone region | London |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,762 |
Cash | £1 |
Current Liabilities | £7,763 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 29 December 2023 (overdue) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 March 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 February 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
15 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
22 December 2017 | Change of details for Mr Kieran Benjamin Hicks as a person with significant control on 25 July 2016 (2 pages) |
22 December 2017 | Change of details for Mr Kieran Benjamin Hicks as a person with significant control on 25 July 2016 (2 pages) |
22 December 2017 | Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages) |
22 December 2017 | Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages) |
21 December 2017 | Notification of Kieran Benjamin Hicks as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Kieran Benjamin Hicks as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 July 2016 | Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 October 2015 | Termination of appointment of Giles Hicks as a director on 30 November 2012 (1 page) |
16 October 2015 | Termination of appointment of Giles Hicks as a director on 30 November 2012 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
28 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
28 March 2013 | Registered office address changed from 9 Orchard Close Edenbridge Kent TN8 5EU United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Director's details changed for Mr Kieran Hicks on 30 November 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Kieran Hicks on 30 November 2012 (2 pages) |
28 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
28 March 2013 | Registered office address changed from 9 Orchard Close Edenbridge Kent TN8 5EU United Kingdom on 28 March 2013 (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2011 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
19 December 2011 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|