- Company Overview for TILES OF LONDON LIMITED (08059003)
- Filing history for TILES OF LONDON LIMITED (08059003)
- People for TILES OF LONDON LIMITED (08059003)
- More for TILES OF LONDON LIMITED (08059003)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | AD01 | Registered office address changed from Unit 6-7 East Ham Industrial Estate, London E6 5JN to Westfield Farm Royston Lane Comberton Cambridge CB23 7EE on 22 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Oct 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AA01 | Current accounting period shortened from 31 May 2013 to 28 February 2013 | |
04 May 2012 | NEWINC |
Incorporation
|