- 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) |
---|---|---|---|
23 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 10 April 2014 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Sir Christopher William Kelly as a director | |
23 Nov 2012 | AP01 | Appointment of Andrew Ian Rosenfeld as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Christopher Mackie as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
14 Nov 2012 | CERTNM |
Company name changed tpo 1 LIMITED\certificate issued on 14/11/12
|
|
14 Nov 2012 | CONNOT | Change of name notice | |
31 Oct 2012 | CERTNM |
Company name changed the peoples operator LIMITED\certificate issued on 31/10/12
|
|
31 Oct 2012 | CONNOT | Change of name notice | |
10 May 2012 | CERTNM |
Company name changed newincco 1176 LIMITED\certificate issued on 10/05/12
|
|
26 Mar 2012 | NEWINC | Incorporation |