Advanced company searchLink opens in new window

TIKIT NO. 4 LIMITED

Company number 04227125

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
22 Mar 2013 AP01 Appointment of Ms Louise Alison Clare Blackwell as a director on 15 February 2013
22 Mar 2013 AP01 Appointment of Mrs Christina Bridget Ryan as a director on 15 February 2013
22 Mar 2013 TM01 Termination of appointment of David Stuart Lumsden as a director on 15 February 2013
22 Feb 2013 AP04 Appointment of Newgate Street Secretaries Limited as a secretary on 21 February 2013
22 Feb 2013 TM02 Termination of appointment of Michael William Bates Kent as a secretary on 21 February 2013
21 Feb 2013 AD01 Registered office address changed from 12 Gough Square London EC4A 3DW on 21 February 2013
06 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
27 Sep 2011 CH01 Director's details changed for David Stuart Lumsden on 30 June 2011
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jun 2009 363a Return made up to 01/06/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from africa house 64/78 kingsway london WC2B 6AH
01 Aug 2008 363a Return made up to 01/06/08; full list of members
01 Aug 2008 288b Appointment Terminated Director giuffredi paul james
12 Jun 2008 288b Appointment Terminated Secretary giuffredi paul james
12 Jun 2008 288a Secretary appointed michael william bates kent
21 May 2008 AA Accounts made up to 31 December 2007
17 Oct 2007 AA Accounts made up to 31 December 2006