- Company Overview for TERPO LTD (08338386)
- Filing history for TERPO LTD (08338386)
- People for TERPO LTD (08338386)
- More for TERPO LTD (08338386)
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) |
---|---|---|---|
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jan 2017 | AP01 | Appointment of Nicolae Patrascu as a director on 30 January 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | AP01 | Appointment of Mario Alberto Burgos Alvarez as a director on 21 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Roland Mora Perez as a director on 21 September 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AP04 | Appointment of Cg Incorporations Limited as a secretary on 24 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | AP01 | Appointment of Roland Mora Perez as a director on 3 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Anayeli Orrantia Verduzco as a director on 3 May 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Suite 368, 2 Lansdowne Row London W1J 6HL to 47 Churchfield Road London W3 6AY on 9 June 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Joyce Osborn as a director on 4 January 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Corporo Limited as a secretary on 4 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
15 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AP04 | Appointment of Corporo Limited as a secretary on 7 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mrs Joyce Osborn as a director on 7 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Suite 368 Suite 368 2 Lansdowne Row London W1J 6HL England to Suite 368, 2 Lansdowne Row London W1J 6HL on 16 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom to Suite 368, 2 Lansdowne Row London W1J 6HL on 16 July 2014 |