TIALIMI LIMITED

Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom
StatusDISSOLVED
Company No.08921346
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 10 days

SUMMARY

TIALIMI LIMITED is an dissolved private limited company with number 08921346. It was incorporated 10 years, 2 months, 30 days ago, on 04 March 2014 and it was dissolved 7 months, 10 days ago, on 24 October 2023. The company address is Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sione Ma'ake Kalamafoni

Change date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales

New address: Bradbury House Mission Court Newport Gwent NP20 2DW

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sione Ma'ake Kalamafoni

Change date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-27

Psc name: Mr Sione Ma'ake Kalamafoni

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Sione Ma'ake Kalamafoni

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sione Ma'ake Kalamafoni

Change date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales

Change date: 2018-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&a Company Secretarial Services Limited

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sione Ma'ake Kalamafoni

Change date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sione Ma'ake Kalamafoni

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 05 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-12

Officer name: C&a Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England

New address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

Change date: 2014-12-10

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELYSIAN CAPITAL (FP) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006433
Status:ACTIVE
Category:Limited Partnership

GREENTEES CLOTHING LTD

64 MONTALT ROAD,COVENTRY,CV3 5LS

Number:11825716
Status:ACTIVE
Category:Private Limited Company

M&C BUILDING LTD

106 KINGSTON AVENUE,FELTHAM,TW14 9SN

Number:11835089
Status:ACTIVE
Category:Private Limited Company

NAKAMA BAG LTD

3 WARWICKSHIRE PATH,LONDON,SE8 4LN

Number:11665585
Status:ACTIVE
Category:Private Limited Company

THE HUNGARIAN STATE CIRCUS LIMITED

2 COLLEGE STREET,RUSHDEN,NN10 8DZ

Number:10428587
Status:ACTIVE
Category:Private Limited Company

THE ROLLS BUILDING ART & EDUCATION TRUST

BURGAGE MANOR,SOUTHWELL,NG25 0EP

Number:07479972
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source