- Company Overview for TIALIMI LIMITED (08921346)
- Filing history for TIALIMI LIMITED (08921346)
- People for TIALIMI LIMITED (08921346)
- More for TIALIMI LIMITED (08921346)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | CH01 | Director's details changed for Sione Ma'ake Kalamafoni on 28 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
03 Mar 2023 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 3 March 2023 | |
19 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Sione Ma'ake Kalamafoni on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Sione Ma'ake Kalamafoni as a person with significant control on 27 January 2022 | |
07 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Sione Ma'ake Kalamafoni on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Sione Ma'ake Kalamafoni as a person with significant control on 27 November 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
15 Mar 2018 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 15 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 6 March 2018 | |
06 Mar 2018 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 2 October 2017 | |
26 Feb 2018 | CH01 | Director's details changed for Sione Ma'ake Kalamafoni on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Sione Ma'ake Kalamafoni as a person with significant control on 26 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |