- Company Overview for TAP ONCE TECHNOLOGIES LTD (12385058)
- Filing history for TAP ONCE TECHNOLOGIES LTD (12385058)
- People for TAP ONCE TECHNOLOGIES LTD (12385058)
- Insolvency for TAP ONCE TECHNOLOGIES LTD (12385058)
- More for TAP ONCE TECHNOLOGIES LTD (12385058)
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) |
---|---|---|---|
22 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2023 | |
15 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2022 | |
30 Jun 2021 | LIQ02 | Statement of affairs | |
30 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | AD01 | Registered office address changed from C/O Banks Kelly, Hamilton House 1 Temple Avenue London EC4Y 0HA England to Bbk Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 June 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Alison Aldrich-Blake as a secretary on 8 March 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
28 Oct 2020 | TM01 | Termination of appointment of David John Empson as a director on 2 October 2020 | |
09 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 September 2020
|
|
30 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
30 Jul 2020 | SH02 | Sub-division of shares on 13 July 2020 | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AP01 | Appointment of Mr Amir Kazmi as a director on 17 July 2020 | |
01 Jun 2020 | AP03 | Appointment of Mrs Alison Aldrich-Blake as a secretary on 1 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
16 Apr 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
07 Feb 2020 | AD01 | Registered office address changed from C/O Banks Holly, Hamilton House 1 Temple Avenue London EC4Y 0HA England to C/O Banks Kelly, Hamilton House 1 Temple Avenue London EC4Y 0HA on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Charles Cottages High Street Childrey Wantage Oxfordshire OX12 9UD England to C/O Banks Holly, Hamilton House 1 Temple Avenue London EC4Y 0HA on 7 February 2020 | |
03 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-03
|