Advanced company searchLink opens in new window

TPL68GS LIMITED

Company number 11705211

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 TM01 Termination of appointment of Oluwasegun Folly as a director on 2 November 2020
30 Oct 2020 DS01 Application to strike the company off the register
10 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2020 AA Micro company accounts made up to 30 November 2019
19 Aug 2020 AD01 Registered office address changed from Unit 10 Victoria Business Park Neilston Street Leamington Spa Warwickshire CV31 2AZ England to Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD on 19 August 2020
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 TM01 Termination of appointment of Jay Thomas as a director on 18 May 2019
22 Oct 2019 AP01 Appointment of Mr Oluwasegun Folly as a director on 18 May 2019
22 Oct 2019 AD01 Registered office address changed from Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN to Unit 10 Victoria Business Park Neilston Street Leamington Spa Warwickshire CV31 2AZ on 22 October 2019
17 May 2019 AP01 Appointment of Mr Jay Thomas as a director on 17 May 2019
17 May 2019 TM01 Termination of appointment of Ramaine Orlanda Mckenzie as a director on 17 May 2019
04 Feb 2019 AD01 Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN on 4 February 2019
30 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted