- Company Overview for TAPESTRY ASSET MANAGEMENT (UK) LIMITED (05678883)
- Filing history for TAPESTRY ASSET MANAGEMENT (UK) LIMITED (05678883)
- People for TAPESTRY ASSET MANAGEMENT (UK) LIMITED (05678883)
- More for TAPESTRY ASSET MANAGEMENT (UK) LIMITED (05678883)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AD01 | Registered office address changed from 53-54 Brooks Mews London W1K 4EG on 16 October 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Saleem Anwar Siddiqi as a director on 15 August 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Saleem Anwar Siddiqi as a secretary on 15 August 2012 | |
10 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
|
|
12 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from C/O Hedgestart Partners 11 Haymarket London SW1Y 4BP on 11 October 2010 | |
05 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Jon Eric Knudsen on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Afroz Qadeer on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Saleem Anwar Siddiqi on 1 October 2009 | |
09 Jun 2009 | 288c | Director and Secretary's Change of Particulars / saleem siddiqi / 06/04/2009 / HouseName/Number was: , now: 42; Street was: 36 hornton court, now: peel street; Area was: 2 campden hill road, now: ; Post Code was: W8 7RT, now: W8 7PD | |
19 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
19 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
06 May 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
23 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: c/o hedgestart partners LLP 100 pall mall london SW1Y 5HP | |
22 Feb 2007 | 363s | Return made up to 18/01/07; full list of members | |
22 Feb 2007 | 363(288) |
Director's particulars changed
|
|
22 Feb 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 |