Advanced company searchLink opens in new window

TPME LTD

Company number 12336780

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 PSC04 Change of details for Mr Bestun Abdullah Mohammedi as a person with significant control on 5 January 2021
05 Feb 2021 AD01 Registered office address changed from 68 Daisy Bank Road the Methodist International House Manchester M14 5QP United Kingdom to 53 Croxteth Road Apartment 5 Liverpool L8 3SF on 5 February 2021
04 Jan 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 21 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 AP01 Appointment of Mr Bestun Abdullah Mohammedi as a director on 21 December 2020
22 Dec 2020 PSC01 Notification of Bestun Abdullah Mohammedi as a person with significant control on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Bryan Thornton as a director on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 68 Daisy Bank Road the Methodist International House Manchester M14 5QP on 21 December 2020
18 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
18 Dec 2020 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020
18 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 November 2020
08 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 November 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
23 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 November 2020
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 1