TAILORED TUTORING LONDON LIMITED

104 Dixie Court 104 Dixie Court, London, SE6 4FB, United Kingdom
StatusDISSOLVED
Company No.09153401
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

TAILORED TUTORING LONDON LIMITED is an dissolved private limited company with number 09153401. It was incorporated 9 years, 10 months, 20 days ago, on 30 July 2014 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is 104 Dixie Court 104 Dixie Court, London, SE6 4FB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: 104 Dixie Court Adenmore Road London SE6 4FB

Old address: 22B Nelson Road London SE10 9JB

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Katherine Bunce

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2015

Category: Address

Type: AD03

New address: 205 High Street Brownhills Walsall West Midlands WS8 6HE

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2015

Category: Address

Type: AD02

New address: 205 High Street Brownhills Walsall West Midlands WS8 6HE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: 10 College Approach London SE10 9HY United Kingdom

Change date: 2015-07-07

New address: 22B Nelson Road London SE10 9JB

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-26

Officer name: Mr Sebastian Harry Noel Marson

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMS TRANSPORT LIMITED

11 EARNLEGE WAY,COVENTRY,CV7 8QF

Number:07034917
Status:ACTIVE
Category:Private Limited Company

ELIZABETH COURT REST HOME LIMITED

74 LONDON ROAD,BEXHILL ON SEA,TN39 3LE

Number:05550795
Status:ACTIVE
Category:Private Limited Company

FOOTBALL ENCOUNTERS UK LTD

1 PARLIAMENT STREET,HULL,HU1 2AS

Number:04500142
Status:ACTIVE
Category:Private Limited Company

MIRAGE ACCOUNTANTS LIMITED

32 TOTTERNHOE CLOSE,KENTON,HA3 0HS

Number:07872616
Status:ACTIVE
Category:Private Limited Company

SNOWFIELD CONFECTIONERY LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:10071171
Status:ACTIVE
Category:Private Limited Company

SONIC-ON LNDN LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:10712112
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