Sheffield
South Yorkshire
S1 2NU
LLP Designated Member Name | Janet Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sellers Wheel, 151 Arundel St Sheffield South Yorkshire S1 2NU |
Website | tapestrycompliance.com |
---|---|
Telephone | 020 34322556 |
Telephone region | London |
Registered Address | Sellers Wheel 151 Arundel St Sheffield South Yorkshire S1 2NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £600,216 |
Cash | £228,476 |
Current Liabilities | £292,030 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the limited liability partnership off the register (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 October 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 10 - 15th Floor 88 Wood Street London EC2V 7RS to Sellers Wheel, 151 Arundel St Sheffield South Yorkshire S1 2NU on 31 July 2019 (1 page) |
18 January 2019 | Member's details changed for Janet Cooper on 16 January 2019 (2 pages) |
19 December 2018 | Company name changed tapestry compliance LLP\certificate issued on 19/12/18
|
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 August 2018 | Location of register of charges has been changed from 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU England to 5 & 6 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 July 2015 | Register(s) moved to registered inspection location 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
30 July 2015 | Annual return made up to 28 July 2015 (3 pages) |
30 July 2015 | Location of register of charges has been changed to 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
30 July 2015 | Location of register of charges has been changed to 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
30 July 2015 | Register(s) moved to registered inspection location 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
30 July 2015 | Annual return made up to 28 July 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 28 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 28 July 2014 (3 pages) |
13 August 2013 | Annual return made up to 28 July 2013 (3 pages) |
13 August 2013 | Annual return made up to 28 July 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
12 September 2012 | Registered office address changed from 50 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 50 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW on 12 September 2012 (1 page) |
2 August 2012 | Annual return made up to 28 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 28 July 2012 (3 pages) |
28 July 2011 | Incorporation of a limited liability partnership (9 pages) |
28 July 2011 | Incorporation of a limited liability partnership (9 pages) |