This company is commonly known as Tilly And Tiger Trading Limited. The company was founded 4 years ago and was given the registration number 12400022. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | TILLY AND TIGER TRADING LIMITED |
---|---|---|
Company Number | : | 12400022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2020 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Graspia Holdings, 6/7 The Elms, Oakwood Park Business Center, North, Harrogate, United Kingdom, HG3 3BF | Director | 13 January 2020 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Corporate Director | 13 January 2020 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 13 January 2020 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 13 January 2020 | Active |
Dr Adam Glassford | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Ms Lisa Anne Glassford | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Angus James Oliver Glassford | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Graspia Holdings, 6/7 The Elms, Oakwood Park Business Center, North, Harrogate, United Kingdom, HG3 3BF |
Nature of control | : |
|
Graspia Holdings Limited | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Benny Carr Farm, Pateley Bridge Road, Harrogate, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-01 | Dissolution | Dissolution application strike off company. | Download |
2021-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Appoint corporate director company with name date. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.