- Company Overview for TPOF LIMITED (08005531)
- Filing history for TPOF LIMITED (08005531)
- People for TPOF LIMITED (08005531)
- More for TPOF LIMITED (08005531)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2018 | AP01 | Appointment of Mr Samuel Richard Tillotson as a director on 1 March 2018 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | TM01 | Termination of appointment of Christopher William Kelly as a director on 16 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from C/O Matthew Lea 40 Underwood Street London N1 7JQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 11 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Juliet Rosenfeld on 6 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Sir Christopher William Kelly on 6 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AP01 | Appointment of Juliet Rosenfeld as a director on 7 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 23 June 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Andrew Ian Rosenfeld on 25 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|