Advanced company searchLink opens in new window

TACTICAL SOLUTIONS UK LTD

Company number 04103199

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)
22 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2021 AM23 Notice of move from Administration to Dissolution
20 May 2021 AM10 Administrator's progress report
12 Apr 2021 AM19 Notice of extension of period of Administration
02 Dec 2020 AM10 Administrator's progress report
23 Jul 2020 AM06 Notice of deemed approval of proposals
14 Jul 2020 AM03 Statement of administrator's proposal
08 Jul 2020 AM02 Statement of affairs with form AM02SOA
26 Jun 2020 AM03 Statement of administrator's proposal
14 May 2020 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA England to The Shard 32 London Bridge Street London SE1 9SG on 14 May 2020
13 May 2020 AM01 Appointment of an administrator
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
06 Nov 2018 CH01 Director's details changed for Mr Landry Kouadio Kouakou on 6 November 2018
12 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
12 Mar 2018 AP01 Appointment of Mr Landry Kouadio Kouakou as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Paul Bradley Gray as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018
12 Mar 2018 TM02 Termination of appointment of Daniel Fattal as a secretary on 2 March 2018
12 Mar 2018 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018
12 Mar 2018 PSC02 Notification of Selmerbridge Limited as a person with significant control on 2 March 2018
12 Mar 2018 PSC07 Cessation of St Ives Marketing Services Limited as a person with significant control on 2 March 2018