- Company Overview for T.C.P.R.E. LTD (07355429)
- Filing history for T.C.P.R.E. LTD (07355429)
- People for T.C.P.R.E. LTD (07355429)
- Charges for T.C.P.R.E. LTD (07355429)
- More for T.C.P.R.E. LTD (07355429)
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
|
|
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
|
|
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
|
|
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 |