- Company Overview for TILLY THOMAS LUX LIMITED (10922205)
- Filing history for TILLY THOMAS LUX LIMITED (10922205)
- People for TILLY THOMAS LUX LIMITED (10922205)
- More for TILLY THOMAS LUX LIMITED (10922205)
| 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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Oct 2023 | DS01 | Application to strike the company off the register | |
| 10 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
| 04 Jul 2023 | PSC04 | Change of details for Sally Elizabeth Thomas as a person with significant control on 1 July 2023 | |
| 12 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
| 25 Jul 2022 | CH01 | Director's details changed for Sally Elizabeth Thomas on 25 July 2022 | |
| 25 Jul 2022 | AD01 | Registered office address changed from Raedan 7 Henrietta Street London WC2E 8PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 July 2022 | |
| 04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
| 03 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
| 05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
| 28 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
| 15 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
| 04 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
| 23 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
| 23 Jul 2019 | PSC04 | Change of details for Sally Elizabeth Thomas as a person with significant control on 1 July 2019 | |
| 23 Jul 2019 | CH01 | Director's details changed for Sally Elizabeth Thomas on 1 July 2019 | |
| 23 Jul 2019 | AD01 | Registered office address changed from 44a Manor Park Manor Park London SE13 5RL England to Raedan 7 Henrietta Street London WC2E 8PS on 23 July 2019 | |
| 22 Jul 2019 | PSC04 | Change of details for Sally Elizabeth Thomas as a person with significant control on 20 June 2019 | |
| 22 Jul 2019 | CH01 | Director's details changed for Sally Elizabeth Thomas on 20 June 2019 | |
| 02 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
| 03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
| 03 Jul 2018 | AD01 | Registered office address changed from 103 Rugby Road Leamington Spa CV32 6DH United Kingdom to 44a Manor Park Manor Park London SE13 5RL on 3 July 2018 | |
| 18 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-18
|