Advanced company searchLink opens in new window

TINGLEMAX LTD

Company number 08688673

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AP01 Appointment of Ms Lee Yap as a director on 18 January 2015
30 Apr 2016 TM01 Termination of appointment of Praditta Kiattesakpakdee as a director on 18 January 2015
30 Apr 2016 AD01 Registered office address changed from Basement Office 21a Craven Terrace London W2 3QH to 23a Craven Terrace London W2 3QH on 30 April 2016
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
16 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Dec 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 July 2014
09 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AP01 Appointment of Miss Praditta Kiattesakpakdee as a director
08 Apr 2014 AD01 Registered office address changed from Unit G2 Maitland House Chichester Road Warrior Square Southend-on-Sea Essex SS1 2JY United Kingdom on 8 April 2014
04 Nov 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 November 2013
04 Nov 2013 TM01 Termination of appointment of Osker Heiman as a director
12 Sep 2013 NEWINC Incorporation