- Company Overview for TPAT BUSINESS CENTRE LIMITED (08580062)
- Filing history for TPAT BUSINESS CENTRE LIMITED (08580062)
- People for TPAT BUSINESS CENTRE LIMITED (08580062)
- More for TPAT BUSINESS CENTRE LIMITED (08580062)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
05 Jan 2017 | CH01 | Director's details changed for Mr Timothy John Smith on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Timothy David Pike on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Ms Gillian Lamb on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Richard Alexander Niall Dungan on 4 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from The Priory School Tintagel Road Orpington Kent BR5 4LG to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ on 4 January 2017 | |
11 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 May 2016 | TM01 | Termination of appointment of Michael Joseph Clarke as a director on 9 May 2016 | |
30 Dec 2015 | AA | Accounts for a small company made up to 31 August 2015 | |
07 Nov 2015 | AP01 | Appointment of Mr Michael Joseph Clarke as a director on 14 October 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Neil Ian Miller as a director on 6 July 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Neil Ian Miller as a director on 21 November 2014 | |
13 Jan 2015 | AP01 | Appointment of Ms Gillian Lamb as a director on 21 November 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Timothy John Smith as a director on 21 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Caroline Ann Roberts as a director on 3 December 2014 | |
19 Dec 2014 | AA | Accounts for a small company made up to 31 August 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
29 Apr 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 August 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Nicholas Ware as a director | |
23 Jan 2014 | AP01 | Appointment of Mrs Caroline Ann Roberts as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Timothy David Pike as a director | |
21 Jun 2013 | NEWINC |
Incorporation
|