Advanced company searchLink opens in new window

TAPPED AND PACKED LTD

Company number 06964995

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 16 July 2021
03 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2020 AD01 Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 August 2020
05 Aug 2020 LIQ02 Statement of affairs
05 Aug 2020 600 Appointment of a voluntary liquidator
05 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-17
28 Feb 2020 TM01 Termination of appointment of Bharti Radix as a director on 28 February 2020
20 Feb 2020 AP01 Appointment of Mrs Bharti Radix as a director on 1 January 2020
04 Dec 2019 AD01 Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
05 Jun 2019 TM01 Termination of appointment of Phillip Martin Maritz as a director on 5 June 2019
15 Feb 2019 TM02 Termination of appointment of Turnerwarran as a secretary on 15 February 2019
07 Dec 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2018 AD01 Registered office address changed from 193 Wardour Street London W1F 8ZF England to 193 Wardour Street London W1F 8ZF on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from Glanford House Bridge Street Brigg North Lincolnshire DN20 8NF to 193 Wardour Street London W1F 8ZF on 5 December 2018
23 Nov 2018 AP01 Appointment of Mr Phillip Martin Maritz as a director on 22 November 2018
06 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with updates
18 Jan 2018 AP01 Appointment of Miss Ashley Marie Lopez as a director on 1 November 2017
18 Jan 2018 PSC02 Notification of Department of Coffee and Social Affairs as a person with significant control on 1 November 2017
18 Jan 2018 PSC07 Cessation of Richard Lilley as a person with significant control on 1 November 2017
18 Jan 2018 TM01 Termination of appointment of Richard Lilley as a director on 1 November 2017