This company is commonly known as Tickvantage Ltd. The company was founded 11 years ago and was given the registration number 08143409. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | TICKVANTAGE LTD |
---|---|---|
Company Number | : | 08143409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montpelier House, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 13 July 2012 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF | Director | 19 June 2014 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF | Director | 01 June 2015 | Active |
Montpelier House, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 13 July 2012 | Active |
Century Builds, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF | Director | 19 August 2013 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF | Director | 19 August 2013 | Active |
Century Buildings, 14 St. Mary's Parsonage, Manchester, United Kingdom, M3 2DF | Director | 07 November 2013 | Active |
Century Building, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF | Director | 19 June 2014 | Active |
Crusader House, 145 St John Street, London, United Kingdom, EC1V 4PW | Corporate Director | 19 August 2013 | Active |
Mr Tarlok Teji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF |
Nature of control | : |
|
20 Twenty Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Century Building 14 St. Marys Parsonage, Manchester, England, M3 2DF |
Nature of control | : |
|
Mr Tarlok Nath Teji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-13 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Capital | Capital allotment shares. | Download |
2020-10-26 | Capital | Capital allotment shares. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Capital | Capital allotment shares. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Capital | Capital allotment shares. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.