Advanced company searchLink opens in new window

TILE & SKY AGENCY LIMITED

Company number 04897683

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
12 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
20 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
01 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • EUR 1,250
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • EUR 1,250
13 Aug 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
03 Jun 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 3 June 2014
28 Nov 2013 AP01 Appointment of Mr Andrew James Gilfillan as a director
28 Nov 2013 AP04 Appointment of Versos Secretaries Limited as a secretary
28 Nov 2013 AP02 Appointment of Versos Directors Limited as a director
28 Nov 2013 TM02 Termination of appointment of Cr Secretaries Limited as a secretary
28 Nov 2013 TM01 Termination of appointment of Sean Hogan as a director
28 Nov 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD on 28 November 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • EUR 1,250
25 Feb 2013 AP01 Appointment of Mr Sean Lee Hogan as a director
25 Feb 2013 TM01 Termination of appointment of Jesse Hester as a director
17 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders