Advanced company searchLink opens in new window

TP NORTHWOOD LIMITED

Company number 08773648

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
29 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Tai Pan Express Northwood 11-12 Rowland Place Green Lane Northwood Middlesex HA6 1AB on 27 May 2016
31 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
11 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jul 2015 AA01 Current accounting period shortened from 30 November 2014 to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
26 Nov 2013 AP01 Appointment of Mrs Lai King Lai as a director
26 Nov 2013 TM01 Termination of appointment of Yuk Lai as a director
13 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)