TAILOR-GRACE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Resolutions |
08/08/258 August 2025 New | Statement of affairs |
08/08/258 August 2025 New | Appointment of a voluntary liquidator |
07/08/257 August 2025 New | Registered office address changed from Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS England to 126 New Walk Leicester LE1 7JA on 2025-08-07 |
09/06/259 June 2025 | Termination of appointment of Stuart David Maddison as a director on 2025-06-09 |
20/02/2520 February 2025 | |
20/02/2520 February 2025 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
11/06/2311 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Director's details changed for Ms Tracey Louise Voss on 2023-02-01 |
02/02/232 February 2023 | Change of details for Ms Tracey Louise Voss as a person with significant control on 2022-11-29 |
02/02/232 February 2023 | Director's details changed for Ms Tracey Louise Voss on 2023-02-02 |
02/02/232 February 2023 | Change of details for Ms Tracey Louise Voss as a person with significant control on 2023-02-02 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Registered office address changed from Holly Hill Middle Street Skillington Grantham NG33 5EU England to Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS on 2022-10-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | COMPANY NAME CHANGED VOSS & VIXEN LIMITED CERTIFICATE ISSUED ON 10/03/20 |
03/03/203 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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