- Company Overview for TAPMEDIC SALES LIMITED (11192264)
- Filing history for TAPMEDIC SALES LIMITED (11192264)
- People for TAPMEDIC SALES LIMITED (11192264)
- Registers for TAPMEDIC SALES LIMITED (11192264)
- More for TAPMEDIC SALES LIMITED (11192264)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2019 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
11 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 July 2019 | |
18 Sep 2019 | AP03 | Appointment of Mrs Ann Carmel Quinn as a secretary on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from The Old Chapel Chapel Hill Clayton West Huddersfield HD8 9NH United Kingdom to 15 Dobcroft Close Sheffield S11 9LL on 18 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Gerald Peter Quinn as a director on 6 September 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of David Brian Henry Newton as a director on 18 July 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of John Barry Coldwell as a director on 12 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
07 Apr 2018 | EW01RSS | Directors' register information at 7 April 2018 on withdrawal from the public register | |
07 Apr 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|