- Company Overview for TPME LTD (12336780)
- Filing history for TPME LTD (12336780)
- People for TPME LTD (12336780)
- More for TPME LTD (12336780)
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
|