Advanced company searchLink opens in new window

TILLIE GB LIMITED

Company number 09348344

Filter by category

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
05 Jan 2023 CERTNM Company name changed clinique la prairie LIMITED\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CH01 Director's details changed for Mr Balaji Ramamoorthy on 20 May 2021
10 Dec 2020 PSC04 Change of details for Munjurpret Narayanan Kannan as a person with significant control on 9 December 2020
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 PSC04 Change of details for Munjurpret Narayanan Kannan as a person with significant control on 6 April 2016
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1