TARIPPO LTD

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM
3 MORE LONDON
RIVERSIDE
LONDON
SE1 2RE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MS VALENTINA PATTI

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVIDE GRASSELLI

View Document

11/02/1711 February 2017 COMPANY RESTORED ON 11/02/2017

View Document

11/02/1711 February 2017 15/01/16 NO CHANGES

View Document

11/02/1711 February 2017 15/01/15 NO CHANGES

View Document

11/02/1711 February 2017 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 31/12/14 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1711 February 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/04/1528 April 2015 STRUCK OFF AND DISSOLVED

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR DAVIDE GRASSELLI

View Document

25/01/1325 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDUARD GRAMA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 COMPANY NAME CHANGED MLR REAL LTD
CERTIFICATE ISSUED ON 31/07/12

View Document

22/07/1222 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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