About

Registered Number: 04549713
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Holly Lodge, Chapel Lane, Ashby-Cum-Fenby, N E Lincolnshire, DN37 0QT

 

Tilted Software Ltd was registered on 01 October 2002 with its registered office in Ashby-Cum-Fenby, N E Lincolnshire, it's status is listed as "Dissolved". This company does not have any directors. Currently we aren't aware of the number of employees at the the 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 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DS01 - Striking off application by a company 31 December 2013
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 27 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AR01 - Annual Return 15 November 2012
CERTNM - Change of name certificate 25 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 06 April 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 08 June 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
225 - Change of Accounting Reference Date 02 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.