TACTICAL CHANGE LIMITED
Overview
Company Name | TACTICAL CHANGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07134679 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TACTICAL CHANGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TACTICAL CHANGE LIMITED located?
Registered Office Address | No. 3 74 Pembroke Road Clifton BS8 3EG Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TACTICAL CHANGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for TACTICAL CHANGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location No 3, 74 Pembroke Road Clifton Bristol BS8 3EG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to No 3, 74 Pembroke Road Clifton Bristol BS8 3EG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr Mark Anthony Ashton on Apr 10, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA England to No. 3 74 Pembroke Road Clifton Bristol BS8 3EG on Apr 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH England to Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA on May 27, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ to Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH on Mar 16, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 47 Wollescote Road Pedmore Stourbridge West Midlands DY9 7JS to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Anthony Ashton on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Anthony Ashton on Jan 25, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Unit 5 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF* on Feb 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of TACTICAL CHANGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Mark Anthony | Director | 74 Pembroke Road Clifton BS8 3EG Bristol No. 3 England | England | British | Director | 146356100004 | ||||
LONG, Jennifer Anne | Director | 28-30 Wolverhampton Street DY1 1DB Dudley Finch House West Midlands United Kingdom | United Kingdom | British | Director | 53748480006 |
Who are the persons with significant control of TACTICAL CHANGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Calibre Sports Group Ltd | Apr 06, 2016 | 7 Downleaze Stoke Bishop BS9 1NA Bristol Flat 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0