TAILIFY SOFTWARE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Notice of move from Administration to Dissolution

View Document

20/12/2420 December 2024 Statement of administrator's proposal

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Notice of deemed approval of proposals

View Document

30/05/2430 May 2024 Termination of appointment of Ashley Caleb Abrahams as a director on 2024-05-15

View Document

30/05/2430 May 2024 Termination of appointment of Benjamin James Gallop as a director on 2024-05-15

View Document

18/04/2418 April 2024 Registered office address changed from 131 Finsbury Pavement Tailify C/O Wework London EC2A 1NT England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of an administrator

View Document

19/01/2419 January 2024 Registered office address changed from Wework Wework C/O Tailify Software Limited 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement Tailify C/O Wework London EC2A 1NT on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from 26 Leonard Street London EC2A 4BY United Kingdom to Wework Wework C/O Tailify Software Limited 131 Finsbury Pavement London EC2A 1NT on 2024-01-19

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Fredrik Gernandt Segerby on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Ashley Caleb Abrahams on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Carl Fredrik Enock Andersson on 2023-04-03

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Registered office address changed from 8 Devonshire Square Tailify C/O Wework London EC2M 4PL United Kingdom to 26 Leonard Street London EC2A 4BY on 2022-11-09

View Document

28/04/2228 April 2022 Second filing for the appointment of Didrik Magnus Alexis Svendsen as a director

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

14/12/2114 December 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 10 York Road 10 York Road Tailify C/O Wework London SE1 7nd on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Benjamin James Gallop on 2021-12-07

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 28/06/19 STATEMENT OF CAPITAL GBP 159.90

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

09/11/179 November 2017 22/06/17 STATEMENT OF CAPITAL GBP 147.31

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK GERNANDT SEGERBY / 01/11/2017

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR GABY SALEM

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1725 May 2017 THAT CALL OPTIONS OVER THE SHARES IN THE COMPANY MAY BE GRANTED. ANY TRANSFER OF SHARES PURSUANT TO SUCH CALL OPTIONS MAY BE MADE, FREE OF ANY PRE-EMPTIOM RIGHTS UNDER THE ARTICLES OF ASSOCIATION OF THE COMPANY. 05/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR DIDRIK SVENDSEN

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR CARL FREDRIK ENOCK ANDERSSON

View Document

14/09/1614 September 2016 Appointment of Mr Didrik Svendsen as a director on 2016-09-05

View Document

30/08/1630 August 2016 30/08/16 STATEMENT OF CAPITAL GBP 120.86

View Document

25/08/1625 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 110.22

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES GALLOP

View Document

15/04/1615 April 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