- Company Overview for THE TPO FOUNDATION (08213776)
- Filing history for THE TPO FOUNDATION (08213776)
- People for THE TPO FOUNDATION (08213776)
- More for THE TPO FOUNDATION (08213776)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
26 Sep 2017 | TM01 | Termination of appointment of Christopher William Kelly as a director on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mrs Juliet Georgina Lucy Rosenfeld as a director on 16 August 2017 | |
24 Aug 2017 | PSC07 | Cessation of Christopher William Kelly as a person with significant control on 16 July 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 11 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Ms Fiona Mary Ellis 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 | |
26 Oct 2015 | AR01 | Annual return made up to 13 September 2015 no member list | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Jul 2015 | TM01 | Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 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 | |
06 Oct 2014 | AR01 | Annual return made up to 13 September 2014 no member list | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2014 | AP01 | Appointment of Fiona Mary Ellis as a director on 12 June 2013 | |
29 Sep 2014 | TM01 | Termination of appointment of Adrian Kevin Curley as a director on 22 September 2014 |