TPI CODE CREATION COMPANY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF PSC STATEMENT ON 09/08/2019

View Document

02/12/192 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 ADOPT ARTICLES 06/08/2019

View Document

08/08/198 August 2019 COMPANY NAME CHANGED ENSCO 1345 LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

08/08/198 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 80

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MARK DICKINSON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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