TAPESTRY MANCO LIMITED

4 Stable Street, London, N1C 4AB
StatusDISSOLVED
Company No.08313264
Category
Incorporated29 Nov 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 1 month, 29 days

SUMMARY

TAPESTRY MANCO LIMITED is an dissolved with number 08313264. It was incorporated 11 years, 5 months, 20 days ago, on 29 November 2012 and it was dissolved 1 year, 1 month, 29 days ago, on 21 March 2023. The company address is 4 Stable Street, London, N1C 4AB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: King's Cross Central General Partner Limited

Change date: 2016-04-06

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: King's Cross Central General Partner Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

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: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Joanne Sadler

Termination date: 2019-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Scudder

Appointment date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Gratiaen Partridge

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-07

Officer name: Richard Anthony James Meier

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Roger Nigel Madelin

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mr Robert Michael Evans

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Andre Gibbs

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Bernard Lightbound

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr David John Gratiaen Partridge

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jan Giddings

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubyn James Sugden Prower

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed T1 manco LIMITED\certificate issued on 06/10/15

Documents

View document PDF

Resolution

Date: 27 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Gibbs

Change date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Jan Giddings

Change date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aubyn James Sugden Prower

Change date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Geoffrey Freeman

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: James Anthony Robert Heather

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Dec 2013

Action Date: 29 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-29

Form type: AR01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Searl

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anthony James Meier

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Bernard Lightbound

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Robert Heather

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Gibbs

Change date: 2013-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BISCOT LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09423712
Status:ACTIVE
Category:Private Limited Company

BOULTON WEALTH MANAGEMENT LTD

13 TRINITY SQUARE,LLANDUDNO,LL30 2RB

Number:08762677
Status:ACTIVE
Category:Private Limited Company

FORM ESTATES LTD

UNIT 1 PLOT 2,SWANAGE,BH19 1AU

Number:04332612
Status:ACTIVE
Category:Private Limited Company

LOGICA TRADING LTD

9 BEECH HOUSE,HAYES,UB4 9DY

Number:07247889
Status:ACTIVE
Category:Private Limited Company

PERFUME HOLDING UK LIMITED

SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU

Number:07234615
Status:ACTIVE
Category:Private Limited Company

SALAMANCA CONSULTING LIMITED

35 CHEQUERS COURT,SALISBURY,SP1 2AS

Number:11745654
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