Advanced company searchLink opens in new window

MR. TAILOR LTD

Company number 06768781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2022 DS01 Application to strike the company off the register
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
20 Jul 2018 PSC02 Notification of Sofus Klaer As as a person with significant control on 6 April 2016
20 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 20 July 2018
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
28 Nov 2013 TM01 Termination of appointment of Frank Saether as a director
28 Nov 2013 TM01 Termination of appointment of Terje Myklebust as a director