Advanced company searchLink opens in new window

THE TPO FOUNDATION

Company number 08213776

Filter by category

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
26 Sep 2017 TM01 Termination of appointment of Christopher William Kelly as a director on 26 September 2017
26 Sep 2017 AP01 Appointment of Mrs Juliet Georgina Lucy Rosenfeld as a director on 16 August 2017
24 Aug 2017 PSC07 Cessation of Christopher William Kelly as a person with significant control on 16 July 2017
25 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
11 Oct 2016 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 11 October 2016
07 Oct 2016 CH01 Director's details changed for Ms Fiona Mary Ellis on 6 October 2016
07 Oct 2016 CH01 Director's details changed for Sir Christopher William Kelly on 6 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 13 September 2015 no member list
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jul 2015 TM01 Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015
25 Feb 2015 CH01 Director's details changed for Andrew Ian Rosenfeld on 25 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
06 Oct 2014 AR01 Annual return made up to 13 September 2014 no member list
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AP01 Appointment of Fiona Mary Ellis as a director on 12 June 2013
29 Sep 2014 TM01 Termination of appointment of Adrian Kevin Curley as a director on 22 September 2014