Advanced company searchLink opens in new window

TILEGLEN LTD.

Company number 07090634

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2016 AD01 Registered office address changed from 16 Woodsgate Way Pembury Tunbridge Wells Kent TN2 4NJ to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 31 March 2016
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
30 Mar 2016 4.70 Declaration of solvency
04 Mar 2016 TM01 Termination of appointment of Vasant Shivram Joshi as a director on 1 March 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
10 Nov 2013 AP03 Appointment of Mrs Madhulika Joshi as a secretary
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
19 Feb 2010 AP01 Appointment of Mr. Vasant Shivram Joshi as a director
17 Feb 2010 AP01 Appointment of Mr. Sanjay Vasantrao Joshi as a director
17 Feb 2010 AD01 Registered office address changed from Temple House 20 Holywell Row London London EC2A 4XH United Kingdom on 17 February 2010
17 Feb 2010 TM01 Termination of appointment of Robert Kelford as a director
30 Nov 2009 NEWINC Incorporation