- Company Overview for TILEGLEN LTD. (07090634)
- Filing history for TILEGLEN LTD. (07090634)
- People for TILEGLEN LTD. (07090634)
- Insolvency for TILEGLEN LTD. (07090634)
- More for TILEGLEN LTD. (07090634)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |