- Company Overview for TILOC COMMUNICATIONS LIMITED (05791847)
- Filing history for TILOC COMMUNICATIONS LIMITED (05791847)
- People for TILOC COMMUNICATIONS LIMITED (05791847)
- More for TILOC COMMUNICATIONS LIMITED (05791847)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
10 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Onuora Chike Onuchuku on 11 May 2012 | |
11 Jul 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Onuora Chike Onuchuku on 13 May 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
25 May 2010 | CH04 | Secretary's details changed for Peter Osalor & Co on 5 January 2010 | |
25 May 2010 | CH01 | Director's details changed for Onuora Chike Onuchuku on 5 January 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
27 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 56 bromley road leyton london E10 7AD | |
07 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
20 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
31 Dec 2007 | 287 | Registered office changed on 31/12/07 from: 648 lea bridge road leyton waltham E10 6AP |