TAILORED FRANCHISES LTD

Company Documents

DateDescription
24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Completion of winding up

View Document

30/10/2330 October 2023 Dissolution deferment

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DKSG BESPOKE LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK WARWICK

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 22 WOLLATON VALE WOLLATON NOTTINGHAM NG8 2NR ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR DANIEL MARK WARWICK

View Document

19/01/1819 January 2018 CESSATION OF IAN ANDREW COOPER AS A PSC

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM UNIT B402 100 CLEMENTS ROAD BERMONDSEY LONDON SE16 4DG ENGLAND

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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