- Company Overview for TPO GIVING (UK) LIMITED (09631265)
- Filing history for TPO GIVING (UK) LIMITED (09631265)
- People for TPO GIVING (UK) LIMITED (09631265)
- Charges for TPO GIVING (UK) LIMITED (09631265)
- More for TPO GIVING (UK) LIMITED (09631265)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | AP01 | Appointment of Mr Samuel Richard Tillotson as a director on 11 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Anne-Klaas Klass Zwart as a director on 30 September 2017 | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
01 Aug 2017 | TM01 | Termination of appointment of Mark Alexander Epstein as a director on 18 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 40 Underwood Street London N1 7JQ England to Rama Uthayanan 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 25 July 2017 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
24 Aug 2016 | TM01 | Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016 | |
14 Jul 2016 | MR01 | Registration of charge 096312650001, created on 11 July 2016 | |
22 Jun 2016 | AP01 | Appointment of Anne Klaas Zwart as a director on 13 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Mark Alexander Epstein as a director on 13 June 2016 | |
17 Jul 2015 | AD01 | Registered office address changed from 19-20 Bond House Woodstock Street London W1C 2AN England to 40 Underwood Street London N1 7JQ on 17 July 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 29 June 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 29 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 19-20 Bond House Woodstock Street London W1C 2AN on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Matthew Christopher Lea as a director on 29 June 2015 | |
29 Jun 2015 | CERTNM |
Company name changed newincco 1363 LIMITED\certificate issued on 29/06/15
|
|
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|