- Company Overview for TAILORED OPTIONS GROUP LIMITED (10258292)
- Filing history for TAILORED OPTIONS GROUP LIMITED (10258292)
- People for TAILORED OPTIONS GROUP LIMITED (10258292)
- Charges for TAILORED OPTIONS GROUP LIMITED (10258292)
- Insolvency for TAILORED OPTIONS GROUP LIMITED (10258292)
- More for TAILORED OPTIONS GROUP LIMITED (10258292)
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) |
---|---|---|---|
08 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 May 2023 | AD01 | Registered office address changed from 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG England to 79 Caroline Street Birmingham B3 1UP on 2 May 2023 | |
02 May 2023 | LIQ01 | Declaration of solvency | |
02 May 2023 | 600 | Appointment of a voluntary liquidator | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
16 Dec 2022 | MR05 | All of the property or undertaking has been released from charge 102582920001 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from Lagonda Suite Virage Point Green Lane Cannock Staffordshire WS11 0NH England to 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG on 2 June 2020 | |
06 May 2020 | TM01 | Termination of appointment of David William Philips as a director on 9 April 2020 | |
06 May 2020 | PSC07 | Cessation of David William Philips as a person with significant control on 9 April 2020 | |
27 Apr 2020 | MA | Memorandum and Articles of Association | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | MR01 | Registration of charge 102582920001, created on 9 April 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
15 Oct 2018 | SH02 | Sub-division of shares on 13 September 2018 |