Advanced company searchLink opens in new window

TPOF LIMITED

Company number 08005531

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 AP01 Appointment of Mr Samuel Richard Tillotson as a director on 1 March 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Aug 2017 TM01 Termination of appointment of Christopher William Kelly as a director on 16 July 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
11 Oct 2016 AD01 Registered office address changed from C/O Matthew Lea 40 Underwood Street London N1 7JQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 11 October 2016
07 Oct 2016 CH01 Director's details changed for Juliet Rosenfeld on 6 October 2016
07 Oct 2016 CH01 Director's details changed for Sir Christopher William Kelly on 6 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AP01 Appointment of Juliet Rosenfeld as a director on 7 June 2016
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 TM01 Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015
23 Jun 2015 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 23 June 2015
25 Feb 2015 CH01 Director's details changed for Andrew Ian Rosenfeld on 25 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
29 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1