Advanced company searchLink opens in new window

TPBI PAPER LIMITED

Company number 07907780

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)
10 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2024 DS01 Application to strike the company off the register
16 Oct 2024 TM01 Termination of appointment of Wandee Poolpol as a director on 13 September 2024
22 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Mar 2024 TM01 Termination of appointment of Sakchai Kittikerdkulchai as a director on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Waris Charoenpanich as a director on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Somsak Borrisuttanakul as a director on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Sittichai Borrisuttanakul as a director on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Shuleeporn Borrisuttanakul as a director on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Saksit Borrisuttanakul as a director on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Kamol Borrisuttanakul as a director on 7 March 2024
05 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
09 Aug 2023 TM01 Termination of appointment of John Antony Wilkinson as a director on 9 August 2023
01 Aug 2023 AP01 Appointment of Ms Wandee Poolpol as a director on 1 August 2023
26 Jun 2023 AA Full accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
27 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Jan 2021 TM01 Termination of appointment of Garry Walker as a director on 23 December 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
19 Aug 2020 AA Full accounts made up to 31 December 2019
14 Feb 2020 AD01 Registered office address changed from 8 Sceptre Court Sceptre Way Walton Summit Preston PR5 6AW England to Unit 1 Rosevale Business Park Newcastle Under Lyme ST5 7UB on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Duncan Anthony Edwards as a director on 14 February 2020