- Company Overview for TALLMILE LIMITED (10550331)
- Filing history for TALLMILE LIMITED (10550331)
- People for TALLMILE LIMITED (10550331)
- More for TALLMILE LIMITED (10550331)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 30 June 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
18 Jan 2018 | PSC01 | Notification of Stephen Trow as a person with significant control on 7 January 2017 | |
18 Jan 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Stephen James Trow as a director on 8 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Michael Duke as a director on 9 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 35 Vicarage Road Kings Heath Birmingham B14 7QA on 9 January 2017 | |
06 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-06
|