- Company Overview for TALES 4 ALL LIMITED (07444049)
- Filing history for TALES 4 ALL LIMITED (07444049)
- People for TALES 4 ALL LIMITED (07444049)
- More for TALES 4 ALL LIMITED (07444049)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Ian Edward Grant on 5 April 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AD01 | Registered office address changed from C/O Mr Ian Grant 4a Clifton Square Clifton Square Lytham St. Annes Lancashire FY8 5JP England to C/O Mr. Ian Grant 4a Clifton Square Lytham St. Annes Lancashire FY8 5JP on 7 December 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from C/O Mr I G Grant Barbury House Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP to C/O Mr Ian Grant 4a Clifton Square Clifton Square Lytham St. Annes Lancashire FY8 5JP on 17 November 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
23 Nov 2014 | AD01 | Registered office address changed from 17 the Cherries Euxton Chorley Lancashire PR7 6NG to C/O Mr I G Grant Barbury House Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 23 November 2014 | |
17 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Mr Ian Edward Grant on 3 November 2011 | |
18 Nov 2010 | NEWINC |
Incorporation
|