This company is commonly known as The Tannery (liverpool) Limited. The company was founded 9 years ago and was given the registration number 09159105. The firm's registered office is in LIVERPOOL. You can find them at Vinco Business First, 25 Goodlass Road, Liverpool, . This company's SIC code is 41100 - Development of building projects.
Name | : | THE TANNERY (LIVERPOOL) LIMITED |
---|---|---|
Company Number | : | 09159105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vinco Business First, 25 Goodlass Road, Liverpool, England, L24 9HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, St. Anne Street, Liverpool, England, L3 3DY | Secretary | 04 August 2014 | Active |
64, St. Anne Street, Liverpool, England, L3 3DY | Director | 04 August 2014 | Active |
Suite A102, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 30 May 2019 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Director | 26 May 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Director | 26 May 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Director | 26 May 2016 | Active |
The Vinco Group Limited | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, 24 Derby Road, Liverpool, England, L5 9PR |
Nature of control | : |
|
Nr Scorpio Llp | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-05 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-06-05 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-05-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-10 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-10-10 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-10-10 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-10-10 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-05-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-07-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-02-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-02-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-02-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Change account reference date company previous extended. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.