About

Registered Number: 06438319
Date of Incorporation: 27/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: Unit M Studio, West Quay Road, Southampton, Hampshire, SO15 1GZ

 

Having been setup in 2007, Tilt Group Ltd are based in Hampshire. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUNSON, Judith 20 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 16 August 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 11 January 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
395 - Particulars of a mortgage or charge 10 January 2009
RESOLUTIONS - N/A 09 January 2009
RESOLUTIONS - N/A 09 January 2009
RESOLUTIONS - N/A 09 January 2009
395 - Particulars of a mortgage or charge 10 July 2008
RESOLUTIONS - N/A 04 April 2008
123 - Notice of increase in nominal capital 04 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 19 February 2008
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 June 2012 Fully Satisfied

N/A

Rent deposit deed 23 October 2009 Fully Satisfied

N/A

Debenture 07 January 2009 Fully Satisfied

N/A

Assignment of life policy 08 July 2008 Fully Satisfied

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.