TAYLORED PARTNERS LIMITED

Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusLIQUIDATION
Company No.11109025
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

TAYLORED PARTNERS LIMITED is an liquidation private limited company with number 11109025. It was incorporated 6 years, 6 months, 20 days ago, on 13 December 2017. The company address is Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2024

Action Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2023

Action Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ

New address: Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: 117 Dartford Road Dartford DA1 3EN England

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-29

Old address: 38 King William Walk Greenwich London SE10 9HU England

New address: 117 Dartford Road Dartford DA1 3EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: 19 Charles Road Charles Road Durrington Salisbury SP4 8EA England

New address: 38 King William Walk Greenwich London SE10 9HU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111090250001

Charge creation date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Tom Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan John Joseph Martin

Notification date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Taylor

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Taylor

Appointment date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan John Joseph Martin

Appointment date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Bowdene Woodside Crescent Sidcup DA15 7JJ United Kingdom

New address: 19 Charles Road Charles Road Durrington Salisbury SP4 8EA

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROUDACE ELECTRICAL SUPPLIES LIMITED

C/O TG ASSOCIATES LTD, 7 JARDINE HOUSE,HARROW,HA1 3EX

Number:10519204
Status:ACTIVE
Category:Private Limited Company

IBIP LOGISTICS LIMITED

86 LATHAM ROAD,BEXLEYHEATH,DA6 7NQ

Number:09354305
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CERTIFICATE EVALUATION CENTER

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07255820
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PJ TRAFFIC MANAGEMENT LTD

22 CEDAR ROAD,DONCASTER,DN8 4ES

Number:10441076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POSITIONING LIMITED

UNIT 36 88-90 HATTON GARDEN,LONDON,EC1N 8PN

Number:09930381
Status:ACTIVE
Category:Private Limited Company

SVG & CO. LIMITED

LEVERFORD HOUSE,LONDON,NW9 8XG

Number:08014425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source