- Company Overview for TILLER PORTFOLIOS LTD (10234976)
- Filing history for TILLER PORTFOLIOS LTD (10234976)
- People for TILLER PORTFOLIOS LTD (10234976)
- More for TILLER PORTFOLIOS LTD (10234976)
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) |
---|---|---|---|
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
19 Jun 2020 | AD01 | Registered office address changed from 10 Robinson House Bramley Road London W10 6RW United Kingdom to 6 Beaufort Court 49 Lillie Road London SW6 1UA on 19 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Mitchell Conrad as a director on 16 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Jahmal Michael Kigozi as a director on 16 June 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
21 Aug 2019 | AP01 | Appointment of Mr Mitchell Conrad as a director on 21 August 2019 | |
21 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 21 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Robinson House Bramley Road London W10 6RW on 21 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 August 2019 | |
22 Jul 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 9 July 2019 | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Jul 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 June 2019 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 |