TPO GROUP LTD.

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

02/06/232 June 2023 Appointment of Mr Pablo Jose Pereira Orozco as a director on 2023-05-13

View Document

02/06/232 June 2023 Notification of Manoel Gil Da Silva as a person with significant control on 2023-05-13

View Document

15/05/2315 May 2023 Termination of appointment of a director

View Document

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

View Document

15/05/2315 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-13

View Document

15/05/2315 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-13

View Document

15/05/2315 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-13

View Document

13/05/2313 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-13

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-01-09

View Document

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

View Document

09/01/239 January 2023 Notification of Nuala Thornton as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2022-12-21

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Appointment of Mrs Nuala Thornton as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Peter Valaitis as a person with significant control on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

21/12/2121 December 2021 Incorporation

View Document


More Company Information