- Company Overview for TP3 GLOBAL EUROPE LIMITED (09145526)
- Filing history for TP3 GLOBAL EUROPE LIMITED (09145526)
- People for TP3 GLOBAL EUROPE LIMITED (09145526)
- Charges for TP3 GLOBAL EUROPE LIMITED (09145526)
- More for TP3 GLOBAL EUROPE LIMITED (09145526)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
26 Jun 2020 | AP01 | Appointment of Mr Anthony Charles Nicholson as a director on 25 June 2020 | |
07 May 2020 | TM01 | Termination of appointment of Richard Alexander Everingham Wallace as a director on 1 May 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Kevin Anthony Valentine as a director on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Wayne Langlois as a director on 5 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
26 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Clive Anthony Wheeldon as a director on 31 December 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Clive Anthony Wheeldon on 23 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Clive Anthony Wheeldon on 22 January 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
13 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from 12 Alderwood Place Princes Way Solihull West Midlands B91 3HX to Unit 1 Ridgeway Drakes Drive Long Crendon Aylesbury Bucks HP18 9BF on 17 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Clive Anthony Wheeldon as a person with significant control on 6 April 2016 | |
09 Apr 2018 | PSC07 | Cessation of Peter Michael Lockett as a person with significant control on 6 April 2016 | |
09 Apr 2018 | PSC02 | Notification of Tp3 Global Holdings Limited as a person with significant control on 6 April 2016 | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | AP01 | Appointment of Mr Wayne Langlois as a director on 22 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Richard Alexander Everingham Wallace as a director on 22 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Peter Michael Lockett as a director on 22 December 2017 | |
04 Jan 2018 | MR04 | Satisfaction of charge 091455260001 in full | |
03 Jan 2018 | CH01 | Director's details changed for Mr Clive Anthony Wheeldon on 21 December 2017 |