About

Registered Number: 05035150
Date of Incorporation: 05/02/2004 (20 years and 4 months ago)
Company Status: Active
Date of Dissolution: 23/09/2014 (9 years and 9 months ago)
Registered Address: 22 Kings Road, Exeter, EX4 7AS,

 

Having been setup in 2004, Tiffany Leach Frozen Assets Ltd are based in Exeter, it has a status of "Active". We don't know the number of employees at the business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 16 October 2014
RT01 - Application for administrative restoration to the register 16 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 18 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 May 2007
363s - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 08 February 2005
288a - Notice of appointment of directors or secretaries 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
CERTNM - Change of name certificate 11 March 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.