- Company Overview for TAILORED GLASS LTD (10714366)
- Filing history for TAILORED GLASS LTD (10714366)
- People for TAILORED GLASS LTD (10714366)
- More for TAILORED GLASS LTD (10714366)
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 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
08 Aug 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Jamie Rennie as a person with significant control on 7 April 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Jamie Rennie as a director on 7 April 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Thomas Noakes as a director on 7 April 2017 | |
25 Aug 2017 | PSC07 | Cessation of O.F.F. Shire Management Ltd as a person with significant control on 7 April 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 58 Thorpe Road Norwich NR1 1RY on 25 August 2017 | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|