Advanced company searchLink opens in new window

TARPON ENTERPRISE LTD

Company number 06324371

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 25 September 2017
20 Oct 2016 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2016
06 Oct 2016 4.20 Statement of affairs with form 4.19
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
14 Sep 2015 AA Full accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
19 Dec 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
11 Mar 2014 TM01 Termination of appointment of Rebecca Turner as a director
03 Dec 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
27 Apr 2013 MR04 Satisfaction of charge 2 in full
12 Feb 2013 TM01 Termination of appointment of Christopher Day as a director
13 Dec 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Christopher Day on 15 February 2011
02 Aug 2011 CH01 Director's details changed for Rebecca Turner on 15 February 2011
02 Aug 2011 CH01 Director's details changed for Mr Stephen Guy Wiles on 15 February 2011