This company is commonly known as Tailored Chocolate And Gifts Limited. The company was founded 9 years ago and was given the registration number 09278879. The firm's registered office is in HESSLE. You can find them at C/o Derede Associates Limited 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TAILORED CHOCOLATE AND GIFTS LIMITED |
---|---|---|
Company Number | : | 09278879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2014 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Derede Associates Limited 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14a, Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG | Director | 24 October 2014 | Active |
Mrs Melissa Ann Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14a, Waterside Business Park, Hessle, England, HU13 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-17 | Dissolution | Dissolution application strike off company. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Change of constitution | Statement of companys objects. | Download |
2016-06-14 | Capital | Capital allotment shares. | Download |
2016-06-14 | Resolution | Resolution. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.