Advanced company searchLink opens in new window

TILEGRID LIMITED

Company number 02716916

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Jan 2017 AP01 Appointment of Mr Joseph Clemens Ensink as a director on 19 January 2017
20 Jan 2017 TM01 Termination of appointment of Gordon Ronald Lindsey Snelling as a director on 19 January 2017
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
15 Jun 2016 CH01 Director's details changed for Mr Gordon Ronald Lindsey Snelling on 21 May 2015
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Jul 2015 AR01 Annual return made up to 21 May 2015
Statement of capital on 2015-07-02
  • GBP 2
27 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 21 May 2014
Statement of capital on 2014-06-03
  • GBP 2
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Aug 2013 AD01 Registered office address changed from Island House Grande Rue St. Martin Guernsey Channel Isles GY4 6RU on 8 August 2013
17 Jun 2013 CH01 Director's details changed for Mrs Patricia Maureen Whitford on 22 June 2012
17 Jun 2013 CH01 Director's details changed for Gordon Ronald Lindsey Snelling on 22 June 2012
17 Jun 2013 TM02 Termination of appointment of Interco Services Limited as a secretary
17 Jun 2013 AP04 Appointment of Balchan Secretaries Limited as a secretary