TILFUL LTD
Company Documents
| Date | Description | 
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 19/05/2519 May 2025 | Director's details changed for Mr Joseph Barrington Clarke on 2025-05-19 | 
| 19/05/2519 May 2025 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 25 Glengarnock Avenue London E14 3ER on 2025-05-19 | 
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off | 
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off | 
| 12/03/2412 March 2024 | Change of details for Mr Joseph Barrington Clarke as a person with significant control on 2024-02-19 | 
| 08/03/248 March 2024 | Registered office address changed from 106 Invito House 1-7 Bramley Crescent Ilford IG2 6NU England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-03-08 | 
| 28/02/2428 February 2024 | Notification of Joseph Clarke as a person with significant control on 2024-02-19 | 
| 28/02/2428 February 2024 | Appointment of Mr Joseph Barrington Clarke as a director on 2024-02-19 | 
| 28/02/2428 February 2024 | Cessation of Gareth Thompson as a person with significant control on 2024-02-19 | 
| 28/02/2428 February 2024 | Termination of appointment of Gareth Thompson as a director on 2024-02-19 | 
| 19/02/2419 February 2024 | Incorporation | 
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