Download leads from Nexok and grow your business. Find out more

Tiara One Limited

Documents

Total Documents31
Total Pages179

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off
3 July 2012Final Gazette dissolved via voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
13 March 2012Application to strike the company off the register
13 March 2012Application to strike the company off the register
22 February 2012Appointment of Sapna Chadha as a director on 2 November 2011
22 February 2012Termination of appointment of Andrew Simon Davis as a director on 2 November 2011
22 February 2012Termination of appointment of Andrew Davis as a director
22 February 2012Appointment of Sapna Chadha as a director
21 February 2012Appointment of Mr Andrew Simon Davis as a director
21 February 2012Termination of appointment of Sapna Chadha as a director on 24 February 2011
21 February 2012Termination of appointment of Sapna Chadha as a director
21 February 2012Appointment of Mr Andrew Simon Davis as a director on 24 February 2011
6 December 2011Memorandum and Articles of Association
6 December 2011Memorandum and Articles of Association
24 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 November 2011Change of share class name or designation
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 November 2011Change of share class name or designation
8 November 2011Company name changed cartback LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
8 November 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-07
2 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011
2 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011
2 November 2011Termination of appointment of Andrew Simon Davis as a director on 24 February 2011
2 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011
2 November 2011Appointment of Sapna Chadha as a director
2 November 2011Appointment of Sapna Chadha as a director on 24 February 2011
2 November 2011Termination of appointment of Andrew Davis as a director
24 February 2011Incorporation
Statement of capital on 2011-02-24
  • GBP 1
24 February 2011Incorporation
Statement of capital on 2011-02-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing