- Company Overview for TAILORED PRODUCTIONS LIMITED (06557439)
- Filing history for TAILORED PRODUCTIONS LIMITED (06557439)
- People for TAILORED PRODUCTIONS LIMITED (06557439)
- More for TAILORED PRODUCTIONS LIMITED (06557439)
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) |
---|---|---|---|
09 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jul 2013 | CERTNM |
Company name changed victual LIMITED\certificate issued on 22/07/13
|
|
22 Jul 2013 | CONNOT | Change of name notice | |
02 Jul 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 | |
12 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
20 May 2008 | 88(2) | Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
15 May 2008 | 288a | Secretary appointed sharon vanessa salanson | |
06 May 2008 | 288a | Director appointed mr mark arther ruebens kimber | |
01 May 2008 | 288b | Appointment terminated director lee galloway | |
01 May 2008 | 288b | Appointment terminated secretary david vallance | |
07 Apr 2008 | NEWINC | Incorporation |