TEDDINGTON TAILORS LTD

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.08563548
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution04 Feb 2022
Years2 years, 3 months, 11 days

SUMMARY

TEDDINGTON TAILORS LTD is an dissolved private limited company with number 08563548. It was incorporated 10 years, 11 months, 5 days ago, on 10 June 2013 and it was dissolved 2 years, 3 months, 11 days ago, on 04 February 2022. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2021

Action Date: 06 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2019

Action Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2018

Action Date: 06 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 192 Kingston Road Teddington Middlesex TW11 9JD

Change date: 2017-10-06

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: Nagimullah Aria

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 May 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nagimullah Aria

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chillo Dilkash

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 KENT HOUSE ROAD RTM COMPANY LIMITED

FLAT B 22 KENT HOUSE ROAD,LONDON,SE26 5LB

Number:05408841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRIS DAVIDSON LTD

33 WALTHAM AVENUE,GUILDFORD,GU2 9QF

Number:07440944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLAVOURS BY CHALEE LTD

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08054713
Status:ACTIVE
Category:Private Limited Company

JPTURNER ASSOCIATES LTD

26 MILL WAY,BUSHEY,WD23 2AG

Number:09451072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PUREURBAN MSCP LIMITED

UNICORN HOUSE 8 INNOVATION DRIVE,BROUGH,HU15 2FW

Number:06205310
Status:ACTIVE
Category:Private Limited Company

STUDIO BASHEVA LTD

39 FAIRFAX ROAD,LONDON,NW6 4EL

Number:06397126
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