Advanced company searchLink opens in new window

TILELUX LIMITED

Company number 07703426

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
11 Feb 2015 AP01 Appointment of Mr Anthony John Taylor as a director on 9 February 2015
29 Jan 2015 TM01 Termination of appointment of David Alex Corkett as a director on 13 January 2015
29 Jan 2015 TM02 Termination of appointment of David Corkett as a secretary on 13 January 2015
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Mr David Alex Corkett as a director on 11 August 2014
07 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
14 Aug 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
08 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 8 August 2013
15 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Matthew Gazzard as a director
09 Aug 2012 AP03 Appointment of David Corkett as a secretary
25 Jul 2011 AA01 Current accounting period extended from 31 July 2012 to 30 November 2012
13 Jul 2011 NEWINC Incorporation