- Company Overview for TILLY PICTURES LIMITED (11106760)
- Filing history for TILLY PICTURES LIMITED (11106760)
- People for TILLY PICTURES LIMITED (11106760)
- More for TILLY PICTURES LIMITED (11106760)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
10 Sep 2020 | TM01 | Termination of appointment of Steven Mark Smith as a director on 10 September 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Jon-Paul Gatenby Morrey as a person with significant control on 10 September 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Jon-Paul Gatenby Morrey on 10 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to 8 Heron Close Uxbridge UB8 1BJ on 10 September 2020 | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
12 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-12
|