Advanced company searchLink opens in new window

TACTICA PREMIUM FINANCE LIMITED

Company number 05446073

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)
25 Jul 2014 AD01 Registered office address changed from 100 East Hill London SW18 2HF to Debello House 1St Floor, 14-18 Heddon Street London W1B 4DA on 25 July 2014
18 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 243.43
09 Nov 2013 MR01 Registration of charge 054460730001
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
22 May 2013 TM02 Termination of appointment of Corinna Pinfold as a secretary
11 Oct 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Oct 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
27 Feb 2012 AD04 Register(s) moved to registered office address
27 Feb 2012 AD02 Register inspection address has been changed from 7 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom
23 Feb 2012 1.4 Notice of completion of voluntary arrangement
12 Sep 2011 2.33B Notice of a court order ending Administration
08 Sep 2011 AD01 Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 September 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Aug 2011 AP01 Appointment of Mr Patrick Gerald Mcguckian as a director
26 Aug 2011 TM01 Termination of appointment of Stuart Yates as a director
22 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Any business transacted and decisions made by dirs between 28/05/10 and the date of resolution are ratified and approved 17/06/2011
17 Aug 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 May 2011 2.24B Administrator's progress report to 4 April 2011
11 Jan 2011 2.16B Statement of affairs with form 2.14B
24 Nov 2010 2.17B Statement of administrator's proposal