Advanced company searchLink opens in new window

TISCALI UK HOLDINGS LIMITED

Company number 03907276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
05 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 CH01 Director's details changed for Daniele Renna on 8 June 2017
08 Aug 2017 TM01 Termination of appointment of Pasquale Lionetti as a director on 8 June 2017
08 Aug 2017 AP01 Appointment of Daniele Renna as a director on 8 June 2017
08 Aug 2017 AP02 Appointment of Tiscali S.P.A. as a director on 8 June 2017
23 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
07 Jan 2015 MR01 Registration of charge 039072760011, created on 23 December 2014
07 Jan 2015 MR01 Registration of charge 039072760010, created on 23 December 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2015 CC04 Statement of company's objects
02 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
02 May 2013 TM01 Termination of appointment of David Waygood as a director
24 Apr 2013 AD01 Registered office address changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 24 April 2013
04 Apr 2013 TM02 Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary
27 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders