- Company Overview for TAYLORED RETAIL LIMITED (08007568)
- Filing history for TAYLORED RETAIL LIMITED (08007568)
- People for TAYLORED RETAIL LIMITED (08007568)
- Charges for TAYLORED RETAIL LIMITED (08007568)
- Insolvency for TAYLORED RETAIL LIMITED (08007568)
- More for TAYLORED RETAIL LIMITED (08007568)
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) |
---|---|---|---|
17 Sep 2013 | TM01 | Termination of appointment of John Taylor as a director | |
20 Aug 2013 | TM01 | Termination of appointment of John Taylor as a director | |
15 Aug 2013 | AD01 | Registered office address changed from 497a Green Lanes Haringay London N4 1AL on 15 August 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Kevin Andrew Slade as a director | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
08 May 2012 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 May 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Michael Holder as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Michael Holder as a director | |
10 Apr 2012 | AP01 | Appointment of John Taylor as a director | |
27 Mar 2012 | NEWINC |
Incorporation
|