Advanced company searchLink opens in new window

TICKETUS HOLDINGS 3 LIMITED

Company number 06444703

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
19 Mar 2015 TM01 Termination of appointment of Matthew James Ayres as a director on 23 February 2015
13 Jan 2015 CH01 Director's details changed for Mr John Howard Thorpe on 15 December 2014
24 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
19 Jun 2014 SH20 Statement by directors
19 Jun 2014 SH19 Statement of capital on 19 June 2014
  • GBP 1
19 Jun 2014 CAP-SS Solvency statement dated 30/05/14
19 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution declared 30/05/2014
19 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 30/05/2014
05 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
16 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
29 Aug 2013 SH20 Statement by directors
29 Aug 2013 SH19 Statement of capital on 29 August 2013
  • GBP 276,964.10
29 Aug 2013 CAP-SS Solvency statement dated 14/08/13
29 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sahre prem a/c 14/08/2013
20 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 May 2013
14 Aug 2013 AP01 Appointment of Matthew James Ayres as a director
06 Aug 2013 AP01 Appointment of Martijn Christian Kleibergen as a director
08 May 2013 AA Group of companies' accounts made up to 31 July 2012