- Company Overview for TPI EUROPE LTD (05966566)
- Filing history for TPI EUROPE LTD (05966566)
- People for TPI EUROPE LTD (05966566)
- Registers for TPI EUROPE LTD (05966566)
- More for TPI EUROPE LTD (05966566)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
22 Jun 2021 | TM01 | Termination of appointment of David Edwin Berger as a director on 7 June 2021 | |
14 Jan 2021 | AD02 | Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Oct 2018 | AP01 | Appointment of Mr Simon Alistair John Lowndes as a director on 25 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
18 Oct 2017 | AD03 | Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY | |
03 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
07 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
14 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD03 | Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY | |
14 Oct 2015 | AD02 | Register inspection address has been changed to 1 Victoria Quays Wharf Street Sheffield S2 5SY | |
24 Mar 2015 | AD01 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW to Hays House Millmead Guildford Surrey GU2 4HJ on 24 March 2015 | |
04 Mar 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|