Advanced company searchLink opens in new window

TAILORED UK SERVICES LIMITED

Company number 10738320

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)
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
27 Jul 2023 LIQ06 Resignation of a liquidator
12 May 2023 TM01 Termination of appointment of Brendan James Beeken as a director on 12 May 2023
22 Feb 2023 LIQ10 Removal of liquidator by court order
24 Jan 2023 600 Appointment of a voluntary liquidator
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
07 May 2021 AD01 Registered office address changed from C/O Voscap Limited 8 Hill Street Mayfair London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 7 May 2021
29 Jul 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-07
28 Jul 2020 LIQ02 Statement of affairs
27 Jul 2020 AD01 Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to C/O Voscap Limited 8 Hill Street Mayfair London W1J 5NG on 27 July 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
06 Apr 2020 AP01 Appointment of Mr Brendan James Beeken as a director on 19 March 2020
27 Mar 2020 TM01 Termination of appointment of Alexander Matthew Totty as a director on 19 March 2020
27 Feb 2020 AP01 Appointment of Mr Alexander Mathew Totty as a director on 1 October 2019
07 Feb 2020 TM01 Termination of appointment of Simon Walter Ainley as a director on 30 September 2019
24 Jun 2019 PSC02 Notification of Associate Holdings Limited as a person with significant control on 7 June 2019
24 Jun 2019 PSC07 Cessation of Simon Walter Ainley as a person with significant control on 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 PSC04 Change of details for Mr Simon Walter Ainley as a person with significant control on 31 May 2019
31 May 2019 TM01 Termination of appointment of Brendan James Beeken as a director on 31 May 2019
31 May 2019 PSC07 Cessation of Brendan James Beeken as a person with significant control on 31 May 2019
31 May 2019 PSC01 Notification of Simon Walter Ainley as a person with significant control on 31 May 2019
13 May 2019 AP01 Appointment of Mr Simon Walter Ainley as a director on 1 May 2019