Advanced company searchLink opens in new window

TLP GEO EXCHANGE LIMITED

Company number 08669149

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
26 Nov 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 SH02 Sub-division of shares on 8 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 120
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
06 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
21 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
11 Jul 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 AP01 Appointment of Mr Mark Shorrock as a director on 1 August 2015
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 Sep 2014 CH01 Director's details changed for Mr Patrick James Carter on 19 September 2014
19 Sep 2014 AD01 Registered office address changed from The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA England to Pillar & Lucy House Merchants Road Gloucester GL2 5RG on 19 September 2014
30 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-30
  • GBP 100