THE PROPERTY CONSTRUCTION COMPANY TPCC LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Current accounting period extended from 2024-06-30 to 2024-10-31

View Document

16/10/2416 October 2024 Registered office address changed from 198 Chamberlayne Road London NW10 3JX England to 15a Walm Lane London NW2 5SJ on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Bilal Khalid on 2024-10-16

View Document

29/09/2429 September 2024 Termination of appointment of Praneeth Nalaka Jayalath Arachchige Don as a director on 2024-09-29

View Document

29/09/2429 September 2024 Cessation of Praneeth Nalaka Jayalath Arachchige Don as a person with significant control on 2024-09-29

View Document

23/04/2423 April 2024 Change of details for Mr Praneeth Nalaka Jayalath Arachchige Don as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 198 198 Chamberlayne Road London NW10 3JX England to 198 Chamberlayne Road London NW10 3JX on 2024-04-23

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

14/03/2414 March 2024 Change of details for Mr Bilal Khalid as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Change of details for Mr Praneeth Nalaka Jayalath Arachchige Don as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Change of details for Mr Praneeth Nalaka Jayalath Arachchige Don as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Bilal Khalid as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Praneeth Nalaka Jayalath Arachchige Don as a person with significant control on 2024-03-13

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

11/02/2411 February 2024 Termination of appointment of Sennen Okechukwu Ndugbu as a director on 2024-02-11

View Document

11/02/2411 February 2024 Cessation of Sennen Okechukwu Ndugbu as a person with significant control on 2024-02-11

View Document

01/02/241 February 2024 Notification of Praneeth Nalaka Jayalath Arachchige Don as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Notification of Sennen Okechukwu Ndugbu as a person with significant control on 2024-02-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

05/01/245 January 2024 Appointment of Mr Praneeth Nalaka Jayalath Arachchige Don as a director on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Sennen Okechukwu Ndugbu as a director on 2024-01-05

View Document

18/12/2318 December 2023 Registered office address changed from 39 Lilestone Street Gemma House London NW8 8SS England to 198 198 Chamberlayne Road London NW10 3JX on 2023-12-18

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Incorporation

View Document


More Company Information