Advanced company searchLink opens in new window

THE PERSONAL TAILORING COMPANY LIMITED

Company number 06224019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2013 4.43 Notice of final account prior to dissolution
30 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2011 AD01 Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 8 March 2011
08 Mar 2011 4.31 Appointment of a liquidator
28 Jan 2011 COCOMP Order of court to wind up
23 Nov 2010 AD01 Registered office address changed from 24 Old Bond Street London W1S 4AL United Kingdom on 23 November 2010
23 Aug 2010 TM01 Termination of appointment of Marie-Royce Book as a director
06 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100,000
06 May 2010 AD03 Register(s) moved to registered inspection location
06 May 2010 AD02 Register inspection address has been changed
05 May 2010 CH01 Director's details changed for Ricky Kripalani on 1 October 2009
20 Nov 2009 AP01 Appointment of Miss Marie-Royce Book as a director
20 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Jul 2009 288b Appointment Terminated Secretary marylebone secretaries LIMITED
07 Jul 2009 363a Return made up to 24/04/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
14 Nov 2008 363a Return made up to 24/04/08; full list of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from d/b/a sartoriani 24 old bond street 1ST floor london W1S 4AL
13 Nov 2008 190 Location of debenture register
13 Nov 2008 353 Location of register of members
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Oct 2007 395 Particulars of mortgage/charge
03 Aug 2007 288c Secretary's particulars changed;director's particulars changed