TAYLORED PARTNERS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

24/02/2324 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142-148 Main Road Sidcup Kent DA14 6NZ on 2022-01-07

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of affairs

View Document

07/01/227 January 2022 Resolutions

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/01/2121 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 38 KING WILLIAM WALK GREENWICH LONDON SE10 9HU ENGLAND

View Document

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

View Accounts

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 19 CHARLES ROAD CHARLES ROAD DURRINGTON SALISBURY SP4 8EA ENGLAND

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111090250001

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN JOSEPH MARTIN

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR TOM TAYLOR / 01/08/2018

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAM TAYLOR

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR SAM TAYLOR

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR RYAN JOHN JOSEPH MARTIN

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM BOWDENE WOODSIDE CRESCENT SIDCUP DA15 7JJ UNITED KINGDOM

View Document

13/12/1713 December 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