- Company Overview for TAILOR MADE ESTATES & LETTINGS LIMITED (13350018)
- Filing history for TAILOR MADE ESTATES & LETTINGS LIMITED (13350018)
- People for TAILOR MADE ESTATES & LETTINGS LIMITED (13350018)
- More for TAILOR MADE ESTATES & LETTINGS LIMITED (13350018)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2023 | DS01 | Application to strike the company off the register | |
10 Nov 2023 | AD01 | Registered office address changed from 13 Cambridge Road Colchester Essex CO3 3NS England to 6 Britannia House Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ on 10 November 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Zoe May Bradbury as a director on 10 November 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Benjamin John Aitkenhead as a director on 10 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Lee Taylor as a director on 10 November 2023 | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
21 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-21
|