- Company Overview for TAPPED AND PACKED LTD (06964995)
- Filing history for TAPPED AND PACKED LTD (06964995)
- People for TAPPED AND PACKED LTD (06964995)
- Charges for TAPPED AND PACKED LTD (06964995)
- Insolvency for TAPPED AND PACKED LTD (06964995)
- More for TAPPED AND PACKED LTD (06964995)
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
|
|
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 |