Advanced company searchLink opens in new window

TILLOMED HOLDINGS LIMITED

Company number 03334713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500