- Company Overview for TIARA CLOTHING LTD (05196250)
- Filing history for TIARA CLOTHING LTD (05196250)
- People for TIARA CLOTHING LTD (05196250)
- Charges for TIARA CLOTHING LTD (05196250)
- Insolvency for TIARA CLOTHING LTD (05196250)
- More for TIARA CLOTHING LTD (05196250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2018 | WU15 | Notice of final account prior to dissolution | |
02 May 2018 | WU07 | Progress report in a winding up by the court | |
23 May 2017 | LIQ MISC | INSOLVENCY:Progress report ends 03/04/2017 | |
06 Sep 2016 | AD01 | Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 6 September 2016 | |
29 Apr 2016 | LIQ MISC | Insolvency:liquidators progress report to 03/04/2016 | |
23 Jul 2015 | LIQ MISC | INSOLVENCY:re progress report 04/04/2014-03/04/2015 | |
17 Apr 2014 | 4.31 | Appointment of a liquidator | |
10 Mar 2014 | LIQ MISC | Insolvency:liquidator's annual progress report to 10/01/2014 | |
31 Jan 2013 | AD01 | Registered office address changed from 55 Forest Road Leicester Leicestershire LE5 0DW on 31 January 2013 | |
28 Jan 2013 | 4.31 | Appointment of a liquidator | |
21 Mar 2012 | COCOMP | Order of court to wind up | |
19 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2010 | AR01 |
Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-10-20
|
|
20 Oct 2010 | CH01 | Director's details changed for Miss Nema Chauhan on 3 August 2010 | |
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 3 navigation street leicester leics LE1 3UR | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Sep 2008 | 363s | Return made up to 03/08/08; no change of members | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2007 |