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

T-Shirt-World Limited

Documents

Total Documents85
Total Pages358

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off
29 October 2019First Gazette notice for compulsory strike-off
27 December 2018Micro company accounts made up to 31 March 2018
15 August 2018Confirmation statement made on 12 August 2018 with no updates
12 April 2018Registered office address changed from 44 Elleray Park Road Wallasey Merseyside CH45 0LH to 39 Sandymount Drive Wallasey CH45 0LJ on 12 April 2018
12 August 2017Confirmation statement made on 12 August 2017 with no updates
7 June 2017Total exemption full accounts made up to 31 March 2017
7 June 2017Total exemption full accounts made up to 31 March 2017
16 August 2016Confirmation statement made on 13 August 2016 with updates
16 August 2016Confirmation statement made on 13 August 2016 with updates
3 July 2016Total exemption full accounts made up to 31 March 2016
3 July 2016Total exemption full accounts made up to 31 March 2016
16 December 2015Total exemption full accounts made up to 31 March 2015
16 December 2015Total exemption full accounts made up to 31 March 2015
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
19 August 2014Termination of appointment of Mary Hardy as a secretary on 1 April 2014
19 August 2014Appointment of Mrs Juliet Gracia Hardy as a secretary on 1 April 2014
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 August 2014Appointment of Mrs Juliet Gracia Hardy as a secretary on 1 April 2014
19 August 2014Termination of appointment of Mary Hardy as a secretary on 1 April 2014
19 August 2014Termination of appointment of Mary Hardy as a secretary on 1 April 2014
19 August 2014Appointment of Mrs Juliet Gracia Hardy as a secretary on 1 April 2014
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
6 July 2014Total exemption small company accounts made up to 31 March 2014
6 July 2014Total exemption small company accounts made up to 31 March 2014
23 August 2013Register inspection address has been changed
23 August 2013Register inspection address has been changed
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
27 June 2013Total exemption small company accounts made up to 31 March 2013
27 June 2013Total exemption small company accounts made up to 31 March 2013
26 August 2012Total exemption small company accounts made up to 31 March 2012
26 August 2012Total exemption small company accounts made up to 31 March 2012
26 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
26 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
2 September 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Total exemption small company accounts made up to 31 March 2011
29 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
29 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
27 August 2010Total exemption full accounts made up to 31 March 2010
27 August 2010Total exemption full accounts made up to 31 March 2010
22 August 2010Director's details changed for Mark Gerard Hardy on 1 October 2009
22 August 2010Director's details changed for Mark Gerard Hardy on 1 October 2009
22 August 2010Director's details changed for Mark Gerard Hardy on 1 October 2009
22 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
22 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
31 August 2009Return made up to 13/08/09; full list of members
31 August 2009Return made up to 13/08/09; full list of members
17 July 2009Total exemption small company accounts made up to 31 March 2009
17 July 2009Total exemption small company accounts made up to 31 March 2009
16 September 2008Total exemption full accounts made up to 31 March 2008
16 September 2008Total exemption full accounts made up to 31 March 2008
3 September 2008Return made up to 13/08/08; full list of members
3 September 2008Return made up to 13/08/08; full list of members
20 November 2007Total exemption full accounts made up to 31 March 2007
20 November 2007Total exemption full accounts made up to 31 March 2007
14 November 2007New secretary appointed
14 November 2007New secretary appointed
14 November 2007Secretary resigned;director resigned
14 November 2007Secretary resigned;director resigned
4 October 2007Return made up to 13/08/07; no change of members
4 October 2007Return made up to 13/08/07; no change of members
27 September 2006Total exemption full accounts made up to 31 March 2006
27 September 2006Total exemption full accounts made up to 31 March 2006
12 September 2006Return made up to 13/08/06; full list of members
12 September 2006Return made up to 13/08/06; full list of members
9 January 2006Accounts for a dormant company made up to 31 March 2005
9 January 2006Accounts for a dormant company made up to 31 March 2005
20 September 2005Return made up to 13/08/05; full list of members
20 September 2005Return made up to 13/08/05; full list of members
17 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05
17 September 2004New director appointed
17 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05
17 September 2004New secretary appointed
17 September 2004New secretary appointed
17 September 2004New director appointed
26 August 2004Director resigned
26 August 2004Registered office changed on 26/08/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
26 August 2004Registered office changed on 26/08/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
26 August 2004Director resigned
26 August 2004Secretary resigned
26 August 2004Secretary resigned
13 August 2004Incorporation
13 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing