Advanced company searchLink opens in new window

TARIPPO LTD

Company number 07870057

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 May 2017 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to 10 Philpot Lane London EC3M 8AA on 19 May 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
20 Mar 2017 AP01 Appointment of Ms Valentina Patti as a director on 10 March 2017
20 Mar 2017 TM01 Termination of appointment of Davide Grasselli as a director on 10 March 2017
11 Feb 2017 AR01 Annual return made up to 15 January 2016
Statement of capital on 2017-02-11
  • GBP 1,000
11 Feb 2017 AR01 Annual return made up to 15 January 2015
Statement of capital on 2017-02-11
  • GBP 1,000
11 Feb 2017 AA Total exemption full accounts made up to 31 December 2015
11 Feb 2017 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2017 AA Total exemption full accounts made up to 31 December 2013
11 Feb 2017 AAMD Amended total exemption full accounts made up to 31 December 2012
11 Feb 2017 RT01 Administrative restoration application
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
28 Aug 2013 AA Accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Eduard Grama as a director on 15 January 2013
25 Jan 2013 AP01 Appointment of Mr Davide Grasselli as a director on 15 January 2013
31 Jul 2012 CERTNM Company name changed mlr real LTD\certificate issued on 31/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-01