Advanced company searchLink opens in new window

TPC MANAGEMENT (UK) LIMITED

Company number 06535253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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