TPO GROUP LTD.
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-13 with updates |
02/06/232 June 2023 | Appointment of Mr Pablo Jose Pereira Orozco as a director on 2023-05-13 |
02/06/232 June 2023 | Notification of Manoel Gil Da Silva as a person with significant control on 2023-05-13 |
15/05/2315 May 2023 | Termination of appointment of a director |
15/05/2315 May 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585a 196 High Road Wood Green London N22 8HH on 2023-05-15 |
15/05/2315 May 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-05-13 |
15/05/2315 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-05-13 |
15/05/2315 May 2023 | Termination of appointment of Nuala Thornton as a director on 2023-05-13 |
13/05/2313 May 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-13 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/01/239 January 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-01-09 |
09/01/239 January 2023 | Notification of Nuala Thornton as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-12-21 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
09/01/239 January 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-01-09 |
09/01/239 January 2023 | Cessation of Peter Valaitis as a person with significant control on 2022-12-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-12-19 |
21/12/2121 December 2021 | Incorporation |
More Company Information
Recently Viewed
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