About

Registered Number: 05561791
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Established in 2005, Ticketable Systems Ltd have registered office in Essex, it's status at Companies House is "Dissolved". This company has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
TM01 - Termination of appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AD01 - Change of registered office address 14 May 2012
RESOLUTIONS - N/A 25 January 2012
AA - Annual Accounts 11 January 2012
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AP01 - Appointment of director 03 October 2011
RESOLUTIONS - N/A 22 September 2011
RESOLUTIONS - N/A 22 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
CERTNM - Change of name certificate 20 September 2011
CONNOT - N/A 20 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 21 September 2009
353 - Register of members 21 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.