TAILOR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/08/236 August 2023 | Final Gazette dissolved following liquidation |
06/08/236 August 2023 | Final Gazette dissolved following liquidation |
06/05/236 May 2023 | Return of final meeting in a members' voluntary winding up |
14/07/2114 July 2021 | Declaration of solvency |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Appointment of a voluntary liquidator |
14/07/2114 July 2021 | Registered office address changed from 201 Hoylake Crescent Ickenham Uxbridge UB10 8JL England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-07-14 |
14/07/2114 July 2021 | Resolutions |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT SK1 1YJ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1829 March 2018 | 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