TIPHOOK GROUP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-02 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-04-02 View Report
Insolvency. Brought down date: 2021-03-30. 2021-05-13 View Report
Insolvency. Brought down date: 2020-03-30. 2020-05-20 View Report
Insolvency. Brought down date: 2019-03-30. 2019-06-11 View Report
Insolvency. Brought down date: 2018-03-30. 2018-05-01 View Report
Officers. Termination date: 2017-09-11. Officer name: Joseph Preston Swithenbank. 2017-09-14 View Report
Officers. Termination date: 2017-06-14. Officer name: Neil Campbell Smith. 2017-09-08 View Report
Insolvency. Brought down date: 2017-03-30. 2017-06-29 View Report
Document replacement. Officer name: Neil Smith. 2016-10-06 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2016-05-24 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2016-04-25 View Report
Address. New address: 1 More London Place London SE1 2AF. Change date: 2016-04-25. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2016-04-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-04-21 View Report
Resolution. Description: Resolutions. 2016-04-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2016-04-21 View Report
Officers. Termination date: 2016-02-05. Officer name: T I P Europe Limited. 2016-02-19 View Report
Officers. Termination date: 2016-02-01. Officer name: David Cakebread. 2016-02-18 View Report
Officers. Officer name: Neil Campbell Smith. Appointment date: 2016-02-05. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Capital. Capital variation of rights attached to shares. 2014-12-24 View Report
Capital. Capital name of class of shares. 2014-12-24 View Report
Resolution. Description: Resolutions. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Auditors. Auditors resignation company. 2014-10-14 View Report
Auditors. Auditors resignation company. 2014-09-19 View Report
Accounts. Accounts type full. 2014-04-01 View Report
Officers. Officer name: Joseph Preston Swithenbank. 2013-11-28 View Report
Officers. Officer name: David Cakebread. 2013-11-28 View Report
Officers. Officer name: Paul Beadle. 2013-11-27 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF. Change date: 2013-11-27. 2013-11-27 View Report
Officers. Officer name: T I P Europe Limited. Change date: 2013-11-25. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-11-14 View Report
Accounts. Change account reference date company previous extended. 2013-09-27 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. 2013-08-15 View Report
Incorporation. Memorandum articles. 2013-01-29 View Report
Resolution. Description: Resolutions. 2013-01-29 View Report
Change of constitution. Statement of companys objects. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type full. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type full. 2010-06-02 View Report
Officers. Officer name: Paul Laurence Beadle. 2010-03-30 View Report
Officers. Officer name: Helen Ward. 2010-03-25 View Report
Officers. Officer name: Helen Elizabeth Ward. Change date: 2009-10-01. 2009-12-29 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2009-12-06 View Report