Advanced company searchLink opens in new window

T.C.P.R.E. LTD

Company number 07355429

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
09 Aug 2016 TM01 Termination of appointment of a director
09 Aug 2016 TM01 Termination of appointment of Logan Naidu as a director on 13 February 2015
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 August 2015
06 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Nov 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 6
21 Aug 2013 AD01 Registered office address changed from C/O the Cornell Partnership 8Th Floor 80 Cannons Street London EC4N 6HL United Kingdom on 21 August 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Mr Karl Mann on 1 August 2011
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2011 AD01 Registered office address changed from 3Rd Floor Windsor House 39 King Street London EC2V 8LL England on 8 April 2011
07 Oct 2010 AA01 Current accounting period shortened from 31 August 2011 to 30 June 2011
24 Aug 2010 NEWINC Incorporation