Download leads from Nexok and grow your business. Find out more

Tall Order Clothing Limited

Documents

Total Documents127
Total Pages358

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off
12 November 2019First Gazette notice for voluntary strike-off
30 October 2019Application to strike the company off the register
2 October 2019Micro company accounts made up to 31 January 2019
23 January 2019Confirmation statement made on 11 January 2019 with no updates
30 October 2018Micro company accounts made up to 31 January 2018
16 January 2018Confirmation statement made on 11 January 2018 with no updates
16 January 2018Confirmation statement made on 11 January 2018 with no updates
30 October 2017Total exemption full accounts made up to 31 January 2017
30 October 2017Total exemption full accounts made up to 31 January 2017
13 January 2017Confirmation statement made on 11 January 2017 with updates
13 January 2017Confirmation statement made on 11 January 2017 with updates
30 November 2016Registered office address changed from 4 Conniston Close Marlow Buckinghamshire SL7 2RG to 4 Brill Close Marlow SL7 2RH on 30 November 2016
30 November 2016Registered office address changed from 4 Conniston Close Marlow Buckinghamshire SL7 2RG to 4 Brill Close Marlow SL7 2RH on 30 November 2016
30 September 2016Total exemption small company accounts made up to 31 January 2016
30 September 2016Total exemption small company accounts made up to 31 January 2016
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
7 October 2015Accounts for a dormant company made up to 31 January 2015
7 October 2015Accounts for a dormant company made up to 31 January 2015
2 February 2015Director's details changed for Alison Marjorie Green on 16 September 2014
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
2 February 2015Director's details changed for Alison Marjorie Green on 16 September 2014
25 November 2014Accounts for a dormant company made up to 31 January 2014
25 November 2014Accounts for a dormant company made up to 31 January 2014
26 June 2014Registered office address changed from C/O Alison Green 8 Allestree Road London SW6 6AE on 26 June 2014
26 June 2014Registered office address changed from C/O Alison Green 8 Allestree Road London SW6 6AE on 26 June 2014
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
16 October 2013Termination of appointment of Douglas Green as a secretary
16 October 2013Registered office address changed from C/O Douglas Green Consulting Ltd Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 16 October 2013
16 October 2013Termination of appointment of Douglas Green as a secretary
16 October 2013Registered office address changed from C/O Douglas Green Consulting Ltd Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 16 October 2013
10 February 2013Accounts for a dormant company made up to 31 January 2013
10 February 2013Accounts for a dormant company made up to 31 January 2013
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
15 November 2012Accounts for a dormant company made up to 31 January 2012
15 November 2012Accounts for a dormant company made up to 31 January 2012
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
27 September 2011Accounts for a dormant company made up to 31 January 2011
27 September 2011Accounts for a dormant company made up to 31 January 2011
27 September 2011Secretary's details changed for Mr Douglas Willian Green on 27 September 2011
27 September 2011Secretary's details changed for Mr Douglas Willian Green on 27 September 2011
6 March 2011Annual return made up to 11 January 2011 with a full list of shareholders
6 March 2011Annual return made up to 11 January 2011 with a full list of shareholders
2 February 2011Compulsory strike-off action has been discontinued
2 February 2011Compulsory strike-off action has been discontinued
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
27 January 2011Registered office address changed from 109 Norley Lane Studley Calne Wiltshire SN11 9LS on 27 January 2011
27 January 2011Accounts for a dormant company made up to 31 January 2010
27 January 2011Accounts for a dormant company made up to 31 January 2010
27 January 2011Secretary's details changed for Douglas Green on 17 December 2010
27 January 2011Registered office address changed from 109 Norley Lane Studley Calne Wiltshire SN11 9LS on 27 January 2011
27 January 2011Secretary's details changed for Douglas Green on 17 December 2010
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Alison Marjorie Green on 1 January 2010
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Alison Marjorie Green on 1 January 2010
27 January 2010Director's details changed for Alison Marjorie Green on 1 January 2010
15 January 2010Director's details changed for Alison Marjorie Green on 28 February 2008
15 January 2010Director's details changed for Alison Marjorie Green on 28 February 2008
10 November 2009Accounts for a dormant company made up to 31 January 2009
10 November 2009Accounts for a dormant company made up to 31 January 2009
4 February 2009Return made up to 11/01/09; full list of members
4 February 2009Return made up to 11/01/09; full list of members
3 November 2008Accounts for a dormant company made up to 31 January 2008
3 November 2008Accounts for a dormant company made up to 31 January 2008
28 January 2008Return made up to 11/01/08; full list of members
28 January 2008Return made up to 11/01/08; full list of members
15 November 2007Accounts for a dormant company made up to 31 January 2007
15 November 2007Accounts for a dormant company made up to 31 January 2007
17 February 2007Return made up to 11/01/07; full list of members
17 February 2007Return made up to 11/01/07; full list of members
18 September 2006Accounts for a dormant company made up to 31 January 2006
18 September 2006Accounts for a dormant company made up to 31 January 2006
18 January 2006Return made up to 11/01/06; full list of members
18 January 2006Return made up to 11/01/06; full list of members
31 October 2005Accounts for a dormant company made up to 31 January 2005
31 October 2005Accounts for a dormant company made up to 31 January 2005
18 January 2005Return made up to 11/01/05; full list of members
18 January 2005Return made up to 11/01/05; full list of members
24 September 2004Accounts for a dormant company made up to 31 January 2004
24 September 2004Accounts for a dormant company made up to 31 January 2004
3 March 2004Accounts for a dormant company made up to 31 January 2003
3 March 2004Return made up to 11/01/04; full list of members
3 March 2004Accounts for a dormant company made up to 31 January 2003
3 March 2004Return made up to 11/01/04; full list of members
3 February 2003Return made up to 11/01/03; full list of members
3 February 2003Return made up to 11/01/03; full list of members
27 November 2002Accounts for a dormant company made up to 31 January 2002
27 November 2002Accounts for a dormant company made up to 31 January 2002
30 January 2002New secretary appointed
30 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
30 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
30 January 2002New secretary appointed
7 November 2001Registered office changed on 07/11/01 from: 32 bellamy street london SW12 8BU
7 November 2001Secretary resigned
7 November 2001Registered office changed on 07/11/01 from: 32 bellamy street london SW12 8BU
7 November 2001Secretary resigned
26 October 2001Accounts for a dormant company made up to 31 January 2001
26 October 2001Accounts for a dormant company made up to 31 January 2001
23 October 2001New secretary appointed
23 October 2001New secretary appointed
15 February 2001Return made up to 11/01/01; full list of members
15 February 2001Return made up to 11/01/01; full list of members
6 March 2000Director resigned
6 March 2000New secretary appointed
6 March 2000Registered office changed on 06/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
6 March 2000New secretary appointed
6 March 2000New director appointed
6 March 2000Secretary resigned;director resigned
6 March 2000New director appointed
6 March 2000Registered office changed on 06/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
6 March 2000Secretary resigned;director resigned
6 March 2000Director resigned
21 February 2000Company name changed shinon LIMITED\certificate issued on 22/02/00
21 February 2000Company name changed shinon LIMITED\certificate issued on 22/02/00
26 January 2000Nc inc already adjusted 19/01/00
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 January 2000Nc inc already adjusted 19/01/00
11 January 2000Incorporation
11 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing