- Company Overview for TEPILO HOLDINGS LIMITED (11080040)
- Filing history for TEPILO HOLDINGS LIMITED (11080040)
- People for TEPILO HOLDINGS LIMITED (11080040)
- Charges for TEPILO HOLDINGS LIMITED (11080040)
- Insolvency for TEPILO HOLDINGS LIMITED (11080040)
- More for TEPILO HOLDINGS LIMITED (11080040)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | TM01 | Termination of appointment of Francis James Mcglade as a director on 13 January 2021 | |
09 Dec 2020 | AM21 | Notice of end of Administration | |
13 Jul 2020 | AM10 | Administrator's progress report | |
20 Mar 2020 | AM16 | Notice of order removing administrator from office | |
20 Mar 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
07 Jan 2020 | AM10 | Administrator's progress report | |
05 Dec 2019 | AM19 | Notice of extension of period of Administration | |
15 Jul 2019 | AM10 | Administrator's progress report | |
20 Feb 2019 | AM06 | Notice of deemed approval of proposals | |
09 Feb 2019 | AM03 | Statement of administrator's proposal | |
16 Jan 2019 | AD01 | Registered office address changed from Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 16 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Russell Stuart Quirk as a director on 20 December 2018 | |
20 Dec 2018 | AM01 | Appointment of an administrator | |
06 Jul 2018 | AD01 | Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom to Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT on 6 July 2018 | |
06 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 April 2018 | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
13 Jun 2018 | PSC07 | Cessation of Richard Clive Desmond as a person with significant control on 30 May 2018 | |
12 Jun 2018 | PSC02 | Notification of Emoov Limited as a person with significant control on 30 May 2018 | |
12 Jun 2018 | PSC07 | Cessation of Northern & Shell Ventures Limited as a person with significant control on 30 May 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Digby Rancombe as a director on 30 May 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Richard Martin as a director on 30 May 2018 |