- Company Overview for TAPECROWN LIMITED (02909063)
- Filing history for TAPECROWN LIMITED (02909063)
- People for TAPECROWN LIMITED (02909063)
- Charges for TAPECROWN LIMITED (02909063)
- Insolvency for TAPECROWN LIMITED (02909063)
- More for TAPECROWN LIMITED (02909063)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2021 | AD01 | Registered office address changed from 11-12 Market Place Wantage Oxfordshire OX12 8AB to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 October 2021 | |
25 Oct 2021 | LIQ02 | Statement of affairs | |
25 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
17 Feb 2021 | PSC01 | Notification of David Crossley Cooke as a person with significant control on 6 January 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Mahomed Farouk Ismail as a director on 26 September 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr David Crossley Cooke as a director on 1 September 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
24 Feb 2016 | CH01 | Director's details changed for Mohamed Farouk Ismail on 24 February 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|