T P INTERNET LIMITED

Company Documents

DateDescription
10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/10/2210 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of affairs

View Document

10/01/2210 January 2022 Registered office address changed from 32 Lee Lane Horwich Bolton BL6 7BY England to Derby House 12 Winckley Square Preston PR1 3JJ on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PEARSON / 01/01/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 1 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PEARSON / 29/04/2014

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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