Tailored Property Investment Ltd was registered on 23 May 2005 and has its registered office in Leicester, it has a status of "Dissolved". The current directors of this organisation are listed as Tailor, Sunil, Tailor, Amanda at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAILOR, Sunil | 28 May 2005 | - | 1 |
TAILOR, Amanda | 28 May 2005 | 17 April 2020 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2020 | |
DS01 - Striking off application by a company | 17 April 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2020 | |
AA - Annual Accounts | 10 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 04 May 2019 | |
AA01 - Change of accounting reference date | 04 February 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 26 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 29 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2012 | |
AA - Annual Accounts | 05 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AD01 - Change of registered office address | 29 September 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AD01 - Change of registered office address | 28 May 2010 | |
363a - Annual Return | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 06 August 2009 | |
AA - Annual Accounts | 01 June 2009 | |
AA - Annual Accounts | 08 January 2009 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 23 December 2008 | |
363a - Annual Return | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 22 December 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363s - Annual Return | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
NEWINC - New incorporation documents | 23 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2007 | Outstanding |
N/A |