Having been setup in 2001, Venice Tailoring Ltd has its registered office in London, it has a status of "Liquidation". The business has 4 directors listed at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEGAL, Russell Nigel | 02 December 2015 | - | 1 |
HARRIS, Nicholas Andrew | 05 June 2001 | 13 September 2010 | 1 |
HARRIS, Victoria | 25 May 2004 | 21 September 2011 | 1 |
MARTIN, Andrew John | 25 May 2003 | 29 November 2004 | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 04 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 March 2019 | |
LIQ03 - N/A | 12 September 2018 | |
AD01 - Change of registered office address | 20 September 2017 | |
AD01 - Change of registered office address | 14 August 2017 | |
RESOLUTIONS - N/A | 07 August 2017 | |
LIQ02 - N/A | 07 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 August 2017 | |
MR01 - N/A | 29 June 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
CH01 - Change of particulars for director | 25 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA01 - Change of accounting reference date | 30 March 2016 | |
AP01 - Appointment of director | 03 December 2015 | |
AD01 - Change of registered office address | 02 December 2015 | |
AR01 - Annual Return | 23 June 2015 | |
MR04 - N/A | 04 April 2015 | |
MR01 - N/A | 01 April 2015 | |
AA - Annual Accounts | 26 March 2015 | |
CH01 - Change of particulars for director | 19 November 2014 | |
RP04 - N/A | 23 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 13 March 2014 | |
MR01 - N/A | 27 September 2013 | |
TM02 - Termination of appointment of secretary | 26 September 2013 | |
MR04 - N/A | 23 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 23 March 2012 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 21 March 2011 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
AA - Annual Accounts | 15 October 2004 | |
CERTNM - Change of name certificate | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 30 May 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2001 | |
225 - Change of Accounting Reference Date | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
NEWINC - New incorporation documents | 25 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2017 | Outstanding |
N/A |
A registered charge | 31 March 2015 | Outstanding |
N/A |
A registered charge | 25 September 2013 | Fully Satisfied |
N/A |
Debenture | 03 September 2001 | Fully Satisfied |
N/A |