Advanced company searchLink opens in new window

TAPECROWN LIMITED

Company number 02909063

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2021 AD01 Registered office address changed from 11-12 Market Place Wantage Oxfordshire OX12 8AB to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 October 2021
25 Oct 2021 LIQ02 Statement of affairs
25 Oct 2021 600 Appointment of a voluntary liquidator
25 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
17 Feb 2021 PSC01 Notification of David Crossley Cooke as a person with significant control on 6 January 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2019
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Mahomed Farouk Ismail as a director on 26 September 2019
06 Jan 2020 AP01 Appointment of Mr David Crossley Cooke as a director on 1 September 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 250,000
24 Feb 2016 CH01 Director's details changed for Mohamed Farouk Ismail on 24 February 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250,000