Advanced company searchLink opens in new window

TAP ONCE TECHNOLOGIES LTD

Company number 12385058

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-23
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
  • GBP 1,000.02
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,333.34
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2020
30 Jul 2020 SH02 Sub-division of shares on 13 July 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 13/07/2020
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-03
  • GBP 1,000