TCPIZZA LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Voluntary strike-off action has been suspended |
30/01/2430 January 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
05/01/245 January 2024 | Application to strike the company off the register |
15/11/2315 November 2023 | Withdraw the company strike off application |
04/11/234 November 2023 | Voluntary strike-off action has been suspended |
04/11/234 November 2023 | Voluntary strike-off action has been suspended |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
11/10/2311 October 2023 | Application to strike the company off the register |
26/04/2326 April 2023 | Change of details for Mr Jatinder Singh Dhaliwal as a person with significant control on 2023-04-25 |
26/04/2326 April 2023 | Director's details changed for Mr Jatinder Singh Dhaliwal on 2023-04-25 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-13 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-13 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/03/1915 March 2019 | 29/01/19 STATEMENT OF CAPITAL GBP 100 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JATINDERSINGH DHALIWAL / 17/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDERSINGH DHALIWAL / 17/01/2019 |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAGTARSINGH DHALIWAL |
16/01/1916 January 2019 | 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