- Company Overview for TILLOMED HOLDINGS LIMITED (03334713)
- Filing history for TILLOMED HOLDINGS LIMITED (03334713)
- People for TILLOMED HOLDINGS LIMITED (03334713)
- Charges for TILLOMED HOLDINGS LIMITED (03334713)
- Registers for TILLOMED HOLDINGS LIMITED (03334713)
- More for TILLOMED HOLDINGS LIMITED (03334713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Dec 2018 | MR04 | Satisfaction of charge 033347130001 in full | |
27 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
11 Oct 2017 | AD04 | Register(s) moved to registered office address 220 Butterfield Great Marlings Luton LU2 8DL | |
10 Oct 2017 | PSC02 | Notification of Emcure Pharma Uk Ltd as a person with significant control on 6 April 2016 | |
10 Oct 2017 | PSC07 | Cessation of Emcure Pharmaceuticals Limited as a person with significant control on 6 April 2016 | |
05 Sep 2017 | AD01 | Registered office address changed from 3 Howard Road Eaton Socon St Neots Cambridgeshire PE19 8ET to 220 Butterfield Great Marlings Luton LU2 8DL on 5 September 2017 | |
25 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Ajit Chand Srimal as a director on 20 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Satish Ramanlal Mehta as a director on 20 July 2017 | |
13 Jul 2017 | AP03 | Appointment of Mrs Susan Gaynor Hide as a secretary on 27 June 2017 | |
12 Jul 2017 | TM02 | Termination of appointment of Ian Alan Walter as a secretary on 27 June 2017 | |
12 May 2017 | AD03 | Register(s) moved to registered inspection location 220 Butterfield Great Marlings Luton LU2 8DL | |
12 May 2017 | AD02 | Register inspection address has been changed to 220 Butterfield Great Marlings Luton LU2 8DL | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Vikas Thapar as a director on 25 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Samit Satish Mehta as a director on 18 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Tajuddin Shaikh as a director on 18 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Vineet Kumar Dixit as a director on 18 November 2016 | |
07 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Jul 2016 | MR01 | Registration of charge 033347130001, created on 30 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|