TAILWISE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Director's details changed for Edition Capital Directors Limited on 2022-03-01

View Document

12/01/2212 January 2022 Appointment of Edition Capital Directors Limited as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Harry Julian Heartfield as a director on 2022-01-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Matthew Linus Mower as a director on 2021-05-06

View Document

24/06/2124 June 2021 Director's details changed for Mr Sam Courtney Worthy on 2021-06-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

24/06/2124 June 2021 Change of details for Mr Sam Courtney Worthy as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

18/08/2018 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR GREGORY PATRICK RICE

View Document

19/05/2019 May 2020 02/04/20 STATEMENT OF CAPITAL GBP 134.33

View Document

19/05/2019 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 133.535

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CESSATION OF DANIEL ROBERT BAIRD AS A PSC

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR SAM COURTNEY WORTHY / 07/12/2018

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 14-22 ELDER STREET LONDON E1 6BT ENGLAND

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAIRD

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 SUB-DIVISION 04/04/18

View Document

11/06/1811 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 115788

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 16 VIRGINIA WALK BEECHDALE ROAD LONDON SW2 2BX ENGLAND

View Document

04/06/184 June 2018 ADOPT ARTICLES 04/04/2018

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT BAIRD

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR SAM COURTNEY WORTHY / 30/07/2017

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 46 ARODENE ROAD LONDON SW2 2BH UNITED KINGDOM

View Document

16/11/1716 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/178 August 2017 30/07/17 STATEMENT OF CAPITAL GBP 100

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR DANIEL ROBERT BAIRD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART WORTHY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SAM COURTNEY WORTHY

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM COURTNEY WORTHY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 COMPANY NAMES CHANGED 17/02/2017

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED PET ENGINE LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

21/06/1621 June 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