TCPIZZA LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Application to strike the company off the register

View Document

15/11/2315 November 2023 Withdraw the company strike off application

View Document

04/11/234 November 2023 Voluntary strike-off action has been suspended

View Document

04/11/234 November 2023 Voluntary strike-off action has been suspended

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Change of details for Mr Jatinder Singh Dhaliwal as a person with significant control on 2023-04-25

View Document

26/04/2326 April 2023 Director's details changed for Mr Jatinder Singh Dhaliwal on 2023-04-25

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/03/1915 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR JATINDERSINGH DHALIWAL / 17/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDERSINGH DHALIWAL / 17/01/2019

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAGTARSINGH DHALIWAL

View Document

16/01/1916 January 2019 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