Company number 07988228
Status Active
Incorporation Date 13 March 2012
Company Type Private Limited Company
Address FIRST FLOOR, 6/7 MARKET PLACE, DEVIZES, WILTSHIRE, UNITED KINGDOM, SN10 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of TAILORED LIVING SOLUTIONS LIMITED are www.tailoredlivingsolutions.co.uk, and www.tailored-living-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Chippenham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tailored Living Solutions Limited is a Private Limited Company.
The company registration number is 07988228. Tailored Living Solutions Limited has been working since 13 March 2012.
The present status of the company is Active. The registered address of Tailored Living Solutions Limited is First Floor 6 7 Market Place Devizes Wiltshire United Kingdom Sn10 1ht. . CHADD, Joshua Jonathon is a Director of the company. Director PYCROFT, Stephen Gerard has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Wander Two Limited
Notified on: 12 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%
TAILORED LIVING SOLUTIONS LIMITED Events
14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Confirmation statement made on 30 June 2016 with updates
08 Feb 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
07 Feb 2017
Statement of capital following an allotment of shares on 1 September 2016
25 Aug 2016
Statement of capital following an allotment of shares on 1 August 2016
...
... and 13 more events
17 Jul 2013
Annual return made up to 13 March 2013 with full list of shareholders
16 Jul 2013
First Gazette notice for compulsory strike-off
17 Sep 2012
Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF United Kingdom on 17 September 2012
29 Mar 2012
Company name changed stoneville developments LIMITED\certificate issued on 29/03/12
-
RES15 ‐
Change company name resolution on 2012-03-29
-
NM01 ‐
Change of name by resolution
13 Mar 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted