T P INTERNET LIMITED
Company Documents
Date | Description |
---|---|
10/01/2310 January 2023 | Final Gazette dissolved following liquidation |
10/01/2310 January 2023 | Final Gazette dissolved following liquidation |
10/10/2210 October 2022 | Return of final meeting in a creditors' voluntary winding up |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Statement of affairs |
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 |
10/01/2210 January 2022 | Appointment of a voluntary liquidator |
10/01/2210 January 2022 | Resolutions |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PEARSON / 01/01/2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
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 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
04/06/144 June 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PEARSON / 29/04/2014 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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