- Company Overview for TILLER INVESTMENTS LTD (10234817)
- Filing history for TILLER INVESTMENTS LTD (10234817)
- People for TILLER INVESTMENTS LTD (10234817)
- Insolvency for TILLER INVESTMENTS LTD (10234817)
- More for TILLER INVESTMENTS LTD (10234817)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2022 | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 15 Westferry Circus Canary Wharf London E14 4HD on 9 October 2020 | |
09 Oct 2020 | LIQ01 | Declaration of solvency | |
05 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Charter House 1/11 Carteret Street London SW1H 9DJ England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 10 July 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Simon Roderick Clark as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Jonathan Dominic Wauton as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Ian Christopher Cadby as a person with significant control on 19 May 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Douglas Alexander Shaw as a director on 16 April 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of James Alexander Gordon as a director on 6 March 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of James Alexander Gordon as a secretary on 6 March 2020 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
20 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
21 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates |