PAUL TAP TRANS LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-08-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-08-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Confirmation statement made on 2022-09-13 with no updates |
24/02/2224 February 2022 | Current accounting period shortened from 2022-09-13 to 2022-08-31 |
10/02/2210 February 2022 | Registered office address changed from 47 Tirrington Bretton Peterborough PE3 9XS England to 32 the Crescent Spalding PE11 1AF on 2022-02-10 |
11/12/2111 December 2021 | Total exemption full accounts made up to 2021-09-13 |
13/09/2113 September 2021 | Annual accounts for year ending 13 Sep 2021 |
13/09/2013 September 2020 | Annual accounts for year ending 13 Sep 2020 |
01/11/191 November 2019 | 13/09/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAPALAGA / 24/09/2019 |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL TAPALAGA / 24/09/2019 |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 110 WILLONHOLT PETERBOROUGH CAMBRIDGESHIRE PE3 7LT UNITED KINGDOM |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
13/09/1913 September 2019 | Annual accounts for year ending 13 Sep 2019 |
01/11/181 November 2018 | 13/09/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
13/09/1813 September 2018 | Annual accounts for year ending 13 Sep 2018 |
13/01/1813 January 2018 | 13/09/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | Annual accounts for year ending 13 Sep 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 13 September 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts for year ending 13 Sep 2016 |
24/03/1624 March 2016 | CURRSHO FROM 30/09/2016 TO 13/09/2016 |
14/09/1514 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company