- Company Overview for TILON C G LTD (08495145)
- Filing history for TILON C G LTD (08495145)
- People for TILON C G LTD (08495145)
- Charges for TILON C G LTD (08495145)
- Insolvency for TILON C G LTD (08495145)
- More for TILON C G LTD (08495145)
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) |
---|---|---|---|
10 Feb 2024 | AM02 | Statement of affairs with form AM02SOA | |
25 Jan 2024 | AM06 | Notice of deemed approval of proposals | |
10 Jan 2024 | AM03 | Statement of administrator's proposal | |
27 Nov 2023 | AD01 | Registered office address changed from Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY United Kingdom to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 27 November 2023 | |
27 Nov 2023 | AM01 | Appointment of an administrator | |
09 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
10 Jul 2023 | MR04 | Satisfaction of charge 084951450003 in full | |
07 Jun 2023 | TM01 | Termination of appointment of Robert John Whitlock as a director on 9 March 2023 | |
01 Jun 2023 | MR01 | Registration of charge 084951450003, created on 31 May 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Lyndon Hugh Whitlock as a director on 9 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
03 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
27 Jan 2022 | PSC07 | Cessation of Artemas Joseph Holdings Ltd as a person with significant control on 12 November 2021 | |
27 Jan 2022 | PSC02 | Notification of Tilon (Holdings) Ltd as a person with significant control on 12 November 2021 | |
15 Dec 2021 | MR01 | Registration of charge 084951450002, created on 30 November 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Robert John Whitlock as a director on 12 November 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Andrew Charles Woollett as a director on 12 November 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
01 Jul 2020 | PSC07 | Cessation of Michael Agapios Diamandis as a person with significant control on 23 September 2019 | |
01 Jul 2020 | PSC07 | Cessation of John Simpson as a person with significant control on 26 September 2019 |