- Company Overview for TPGEN24 LIMITED (09717378)
- Filing history for TPGEN24 LIMITED (09717378)
- People for TPGEN24 LIMITED (09717378)
- More for TPGEN24 LIMITED (09717378)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from Eccleston Paddocks Paddock Road Eccleston Chester Cheshire CH4 9HP United Kingdom to Lumley House Paddock Road Eccleston Chester CH4 9HP on 10 December 2024 | |
16 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2024 | TM01 | Termination of appointment of Paul Mcdermott as a director on 26 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
14 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
19 May 2023 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 19 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 19 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from Belgrave House Village Walks Marford Wrexham LL12 8SZ Wales to Eccleston Paddocks Paddock Road Eccleston Chester Cheshire CH4 9HP on 19 May 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Oct 2022 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 20 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 20 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
11 Aug 2021 | PSC04 | Change of details for Mr Stuart Frank Murphy as a person with significant control on 28 August 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Stuart Frank Murphy on 28 August 2020 | |
25 Jun 2021 | AD01 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England to Belgrave House Village Walks Marford Wrexham LL12 8SZ on 25 June 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Paul Mcdermott on 21 December 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|