- Company Overview for TPC MANAGEMENT (UK) LIMITED (06535253)
- Filing history for TPC MANAGEMENT (UK) LIMITED (06535253)
- People for TPC MANAGEMENT (UK) LIMITED (06535253)
- More for TPC MANAGEMENT (UK) LIMITED (06535253)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2020 | TM01 | Termination of appointment of Les Secular as a director on 11 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Leslie Secular as a person with significant control on 11 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | AD01 | Registered office address changed from Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA to 34 Rectory Road Rectory Road Pitsea Basildon SS13 2AD on 18 April 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
19 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
27 Jan 2015 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Stanley Jozefiak as a director on 31 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of John Aksak as a director on 31 December 2014 | |
27 Jan 2015 | TM02 | Termination of appointment of Stanley Jozefiak as a secretary on 31 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Leslie Secular as a director on 31 December 2014 | |
24 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders |