Advanced company searchLink opens in new window

TEPILO HOLDINGS LIMITED

Company number 11080040

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 120,326
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