Tipsy Services Ltd was registered on 04 November 2004 and are based in Liverpool, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This company has 2 directors listed as Hildreth, Alyson, Berger, Christian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGER, Christian | 13 February 2007 | 08 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILDRETH, Alyson | 09 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 January 2020 | |
LIQ14 - N/A | 23 October 2019 | |
AD01 - Change of registered office address | 23 November 2018 | |
RESOLUTIONS - N/A | 19 November 2018 | |
LIQ02 - N/A | 19 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 November 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 09 November 2017 | |
AD01 - Change of registered office address | 20 October 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 16 November 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 17 November 2014 | |
CH01 - Change of particulars for director | 17 November 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 10 December 2012 | |
CH01 - Change of particulars for director | 10 December 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 17 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363s - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
363s - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
363s - Annual Return | 23 November 2005 | |
225 - Change of Accounting Reference Date | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
NEWINC - New incorporation documents | 04 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 November 2005 | Outstanding |
N/A |