- Company Overview for THE TAPESTRY PARTNERSHIP LIMITED (SC435283)
- Filing history for THE TAPESTRY PARTNERSHIP LIMITED (SC435283)
- People for THE TAPESTRY PARTNERSHIP LIMITED (SC435283)
- Insolvency for THE TAPESTRY PARTNERSHIP LIMITED (SC435283)
- More for THE TAPESTRY PARTNERSHIP LIMITED (SC435283)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | AD01 | Registered office address changed from 106 Hope Street Glasgow G2 6PH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 16 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Nigel Osborne as a director on 31 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Keir Bloomer as a director on 31 January 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
07 May 2019 | CH01 | Director's details changed for Professor/Doctor Nigel Osborne on 6 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Keir Bloomer on 6 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/10/2017 | |
13 Nov 2017 | CS01 |
23/10/17 Statement of Capital gbp 100
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
08 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |