TOM BAKER BESPOKE TAILORING LIMITED

06518000
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP

Documents

Documents
Date Category Description Pages
31 Jul 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
20 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
20 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jul 2023 resolution Resolution 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2023 accounts Annual Accounts 7 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2022 accounts Annual Accounts 7 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2021 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 accounts Annual Accounts 9 Buy now
16 May 2019 officers Change of particulars for director (Mr Tom Baker) 2 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2018 accounts Annual Accounts 7 Buy now
25 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 accounts Annual Accounts 7 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 accounts Annual Accounts 6 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 accounts Annual Accounts 6 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 accounts Annual Accounts 6 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 8 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 officers Change of particulars for director (Tom Baker) 2 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
05 Sep 2012 officers Termination of appointment of secretary (Aml Registrars Limited) 1 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 accounts Annual Accounts 3 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
23 Feb 2011 officers Appointment of corporate secretary (Aml Registrars Limited) 2 Buy now
23 Feb 2011 officers Termination of appointment of secretary (Tom Baker) 1 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Tom Baker) 2 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
13 Aug 2009 officers Appointment terminated director philip gray 1 Buy now
13 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from 171 ballards lane finchley london N3 1LP 1 Buy now
22 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 31/05/2009 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from 4 d`arblay st soho london W1F 8DJ uk 1 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Feb 2008 incorporation Incorporation Company 16 Buy now