Company NameTapestry Compliance Partners Llp
Company StatusDissolved
Company NumberOC366874
CategoryLimited Liability Partnership
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameTapestry Compliance Llp

Directors

LLP Designated Member NameMr Robert Scott Grayson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellers Wheel, 151 Arundel St
Sheffield
South Yorkshire
S1 2NU
LLP Designated Member NameJanet Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel, 151 Arundel St
Sheffield
South Yorkshire
S1 2NU

Contact

Websitetapestrycompliance.com
Telephone020 34322556
Telephone regionLondon

Location

Registered AddressSellers Wheel
151 Arundel St
Sheffield
South Yorkshire
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£600,216
Cash£228,476
Current Liabilities£292,030

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the limited liability partnership off the register (3 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 July 2019Registered 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 2019Member's details changed for Janet Cooper on 16 January 2019 (2 pages)
19 December 2018Company name changed tapestry compliance LLP\certificate issued on 19/12/18
  • LLNM01 ‐ Change of name notice
(3 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 August 2018Location 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 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 July 2015Register(s) moved to registered inspection location 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
30 July 2015Annual return made up to 28 July 2015 (3 pages)
30 July 2015Location of register of charges has been changed to 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
30 July 2015Location of register of charges has been changed to 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
30 July 2015Register(s) moved to registered inspection location 3 Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
30 July 2015Annual return made up to 28 July 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 28 July 2014 (3 pages)
29 July 2014Annual return made up to 28 July 2014 (3 pages)
13 August 2013Annual return made up to 28 July 2013 (3 pages)
13 August 2013Annual return made up to 28 July 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
31 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
12 September 2012Registered office address changed from 50 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 50 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW on 12 September 2012 (1 page)
2 August 2012Annual return made up to 28 July 2012 (3 pages)
2 August 2012Annual return made up to 28 July 2012 (3 pages)
28 July 2011Incorporation of a limited liability partnership (9 pages)
28 July 2011Incorporation of a limited liability partnership (9 pages)