- Company Overview for TAYLOR MADE PORTRAITS LIMITED (07075107)
- Filing history for TAYLOR MADE PORTRAITS LIMITED (07075107)
- People for TAYLOR MADE PORTRAITS LIMITED (07075107)
- More for TAYLOR MADE PORTRAITS LIMITED (07075107)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | TM02 | Termination of appointment of John Phillips as a secretary | |
15 Dec 2011 | AR01 |
Annual return made up to 13 November 2011
Statement of capital on 2011-12-15
|
|
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Apr 2011 | TM01 | Termination of appointment of Kaylie Bryant as a director | |
27 Apr 2011 | AP01 | Appointment of Mr Brendan Scott Taylor as a director | |
02 Mar 2011 | AP01 | Appointment of Brendan Scott Taylor as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Kaylie Bryant as a director | |
16 Feb 2011 | CH03 | Secretary's details changed for John Joseph Phillips on 12 November 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
08 Dec 2009 | AP01 | Appointment of Kaylie Bryant as a director | |
08 Dec 2009 | AP03 | Appointment of John Joseph Phillips as a secretary | |
08 Dec 2009 | AD01 | Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 8 December 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009 | |
16 Nov 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
13 Nov 2009 | NEWINC |
Incorporation
|