Advanced company searchLink opens in new window

TPG DATA, PRINT & MAIL COMPANY LTD

Company number 08223318

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)
09 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
16 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
28 Feb 2017 AD01 Registered office address changed from Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017
25 Jan 2017 CS01 Confirmation statement made on 20 September 2016 with updates
25 Jan 2017 AD01 Registered office address changed from 1 Allum Way London N20 9QL England to Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS on 25 January 2017
10 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 MR04 Satisfaction of charge 082233180001 in full
31 May 2016 MR01 Registration of charge 082233180003, created on 27 May 2016
14 Mar 2016 MR01 Registration of charge 082233180002, created on 10 March 2016
08 Feb 2016 TM01 Termination of appointment of a director
05 Feb 2016 TM01 Termination of appointment of Nia Williams as a director on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ to 1 Allum Way London N20 9QL on 5 February 2016
05 Feb 2016 TM01 Termination of appointment of Marco Callegari as a director on 5 February 2016
05 Feb 2016 TM01 Termination of appointment of Andrew Ewen Goldsmith as a director on 5 February 2016
05 Feb 2016 TM02 Termination of appointment of Nia Williams as a secretary on 5 February 2016