Advanced company searchLink opens in new window

TEROPAN GROUP LTD

Company number 08118156

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
15 Oct 2018 TM01 Termination of appointment of Alexander Renholm as a director on 10 October 2018
04 Oct 2018 PSC02 Notification of Ingwe Holding Ltd as a person with significant control on 1 October 2018
04 Oct 2018 PSC07 Cessation of Pinnacle Holding Ltd as a person with significant control on 1 October 2018
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 70,000
22 Apr 2018 PSC07 Cessation of Alexander Renholm as a person with significant control on 22 April 2018
08 Apr 2018 PSC01 Notification of Alexander Renholm as a person with significant control on 1 April 2018
08 Apr 2018 PSC05 Change of details for Pinnacle Holdingltd as a person with significant control on 6 April 2018
17 Jan 2018 AP01 Appointment of Mr Alexander Renholm as a director on 15 January 2018
17 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 40,000
10 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
09 Nov 2017 TM01 Termination of appointment of Richard Thomas Hamlin as a director on 1 November 2017
09 Nov 2017 TM01 Termination of appointment of John Parker as a director on 1 November 2017
09 Nov 2017 PSC07 Cessation of Norlux Sportinvest Ltd as a person with significant control on 1 November 2017
09 Nov 2017 PSC02 Notification of Pinnacle Holdingltd as a person with significant control on 1 November 2017
09 Nov 2017 AP01 Appointment of Mr Kai Isaksen as a director on 1 November 2017
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25,000
23 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 AD01 Registered office address changed from C/O Norlux Sportinvest Ltd 71-75 Shelton Street London WC2H 9JQ England to 2 Sheriffs Orchard the Apex Coventry CV1 3PP on 18 November 2015