TAILORED OPTIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/06/248 June 2024 | Final Gazette dissolved following liquidation |
08/06/248 June 2024 | Final Gazette dissolved following liquidation |
08/03/248 March 2024 | Return of final meeting in a members' voluntary winding up |
02/05/232 May 2023 | Registered office address changed from 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG England to 79 Caroline Street Birmingham B3 1UP on 2023-05-02 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Appointment of a voluntary liquidator |
02/05/232 May 2023 | Declaration of solvency |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | All of the property or undertaking has been released from charge 102582920001 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
10/05/2110 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM LAGONDA SUITE VIRAGE POINT GREEN LANE CANNOCK STAFFORDSHIRE WS11 0NH ENGLAND |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIPS |
06/05/206 May 2020 | CESSATION OF DAVID WILLIAM PHILIPS AS A PSC |
27/04/2027 April 2020 | ADOPT ARTICLES 09/04/2020 |
27/04/2027 April 2020 | ARTICLES OF ASSOCIATION |
16/04/2016 April 2020 | COMPANY NAME CHANGED WEALTH DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 16/04/20 |
15/04/2015 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102582920001 |
04/03/204 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | SUB-DIVISION 13/09/18 |
05/10/185 October 2018 | DIRECTOR APPOINTED MR SCOTT FLEMINGS |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
21/05/1821 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | 01/02/17 STATEMENT OF CAPITAL GBP 102 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM PHILIPS |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BENNETT |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
05/05/175 May 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAILORED OPTIONS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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