- Company Overview for D G TAILORS UK LIMITED (07537487)
- Filing history for D G TAILORS UK LIMITED (07537487)
- People for D G TAILORS UK LIMITED (07537487)
- More for D G TAILORS UK LIMITED (07537487)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from Bizspace Business Centre 4 - 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England to 96 Empire Road Perivale Greenford UB6 7EG on 29 January 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 May 2019 | TM01 | Termination of appointment of David Nana Agyin Frimpong as a director on 10 May 2019 | |
10 May 2019 | PSC01 | Notification of Martha Cecilia Guayamin as a person with significant control on 10 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
03 May 2019 | AP01 | Appointment of Ms Martha Cecilia Guayasamin as a director on 3 May 2019 | |
03 May 2019 | PSC07 | Cessation of Emmanuel Hidalgo as a person with significant control on 3 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Emmanuel Hidalgo as a director on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr David Nana Agyin Frimpong as a director on 3 May 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 5 Panther House 38 Mount Pleasant London WC1X 0AN to Bizspace Business Centre 4 - 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ on 26 November 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
13 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|