Advanced company searchLink opens in new window

TYPESCORE LTD.

Company number 09866611

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
30 Oct 2018 TM01 Termination of appointment of Eileen Burbidge as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Andre Rohrig as a director on 30 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
04 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
30 Nov 2016 CH01 Director's details changed for Mr Kanishk Walia on 30 November 2016
30 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
04 Aug 2016 AD01 Registered office address changed from Romney House Flat 118, 47 Marsham Street London SW1P 3DR United Kingdom to Unit 122, Vox Studios 1-45, Durham Street London SE11 5JH on 4 August 2016
04 Aug 2016 CH01 Director's details changed for Mr Kanishk Walia on 1 August 2016
04 Aug 2016 CH01 Director's details changed for Mr Andre Rohrig on 1 July 2016
15 Jun 2016 AP01 Appointment of Ms Eileen Burbidge as a director on 18 May 2016
09 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 SH02 Sub-division of shares on 17 May 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 119.1181
08 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 17/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90.00
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-11
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted