RE TILING LONDON LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Radoslaw Bulinski on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Alexandru Aron as a director on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Jason Victor Chinsammy as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Notification of Alexandru Aron as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Appointment of Mr Catalin Buta as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Radoslaw Bulinski as a director on 2022-03-02

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHINSAMMY / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR JASON CHINSAMMY / 25/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 69-70 LONG LANE LONDON EC1A 9EJ UNITED KINGDOM

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company