Tifosi Gb Ltd

DataGardener
dissolved

Tifosi Gb Ltd

03745346Private Limited With Share Capital

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD
Incorporated

01/04/1999

Company Age

27 years

Directors

4

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Tifosi Gb Ltd (03745346) is a private limited with share capital incorporated on 01/04/1999 (27 years old) and registered in norwich, NR21AD. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 01/04/1999
NR21AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-04-2024
Resolution
Category:Resolution
Date:10-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-04-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:07-11-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2010
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:06-05-2008
Legacy
Category:Address
Date:20-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:14-07-2007
Legacy
Category:Officers
Date:14-07-2007
Legacy
Category:Officers
Date:14-07-2007
Legacy
Category:Annual Return
Date:30-04-2007
Legacy
Category:Officers
Date:30-04-2007
Legacy
Category:Officers
Date:30-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2007
Legacy
Category:Annual Return
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Memorandum Articles
Category:Incorporation
Date:28-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2005
Legacy
Category:Annual Return
Date:14-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2005
Legacy
Category:Annual Return
Date:19-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2004
Legacy
Category:Mortgage
Date:20-11-2003
Legacy
Category:Annual Return
Date:17-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2003
Legacy
Category:Mortgage
Date:18-04-2002
Legacy
Category:Annual Return
Date:25-03-2002
Legacy
Category:Mortgage
Date:09-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2002
Legacy
Category:Annual Return
Date:03-04-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date05/10/2023
Latest Accounts31/03/2023

Trading Addresses

48 Boulton Close, Westbury, Wiltshire, BA133GB
Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Related Companies

1

Contact

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD