T.I.P. EUROPE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-09-25. 2023-11-29 View Report
Insolvency. Brought down date: 2022-09-25. 2022-12-01 View Report
Insolvency. Brought down date: 2021-09-25. 2021-11-23 View Report
Insolvency. Brought down date: 2020-09-25. 2020-12-07 View Report
Address. New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-10-17 View Report
Address. New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-10-17 View Report
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2019-10-17. New address: 1 More London Place London SE1 2AF. 2019-10-17 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-16 View Report
Resolution. Description: Resolutions. 2019-10-16 View Report
Officers. Officer name: Mr Shahryar Mufti. Change date: 2019-08-01. 2019-08-09 View Report
Officers. Officer name: Jonathan Lawrence John Gatt. Change date: 2019-08-01. 2019-08-09 View Report
Persons with significant control. Cessation date: 2019-07-23. Psc name: Ge Ese Uk Limited. 2019-07-25 View Report
Persons with significant control. Psc name: Key Leasing Limited. Notification date: 2019-07-23. 2019-07-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-05-13 View Report
Capital. Description: Statement by Directors. 2019-04-26 View Report
Insolvency. Description: Solvency Statement dated 16/04/19. 2019-04-26 View Report
Resolution. Description: Resolutions. 2019-04-26 View Report
Capital. Capital allotment shares. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Change account reference date company current extended. 2018-09-28 View Report
Accounts. Accounts type full. 2018-01-22 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Persons with significant control. Psc name: Ge Ese Uk Limited. Notification date: 2016-04-06. 2017-12-28 View Report
Persons with significant control. Withdrawal date: 2017-12-28. 2017-12-28 View Report
Officers. Termination date: 2017-06-14. Officer name: Neil Campbell Smith. 2017-06-14 View Report
Officers. Officer name: Jonathan Lawrence John Gatt. Appointment date: 2017-03-30. 2017-04-07 View Report
Officers. Appointment date: 2017-03-30. Officer name: Mr Shahryar Mufti. 2017-04-06 View Report
Accounts. Accounts type full. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Officers. Officer name: David Thomas Jonathan Fleming Clark. Termination date: 2015-07-30. 2015-09-10 View Report
Accounts. Accounts type full. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Miscellaneous. Description: Section 519. 2014-10-14 View Report
Auditors. Auditors resignation company. 2014-09-19 View Report
Accounts. Accounts type full. 2014-04-24 View Report
Officers. Officer name: David Thomas Jonathan Fleming Clark. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Officers. Officer name: Neil Jones. 2013-11-25 View Report
Officers. Officer name: Robert Fast. 2013-11-25 View Report
Officers. Officer name: Malachy Mcenroe. 2013-11-25 View Report
Officers. Officer name: Karen Delamore. 2013-11-25 View Report
Officers. Officer name: Paul Beadle. 2013-11-25 View Report
Address. Change date: 2013-11-25. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. 2013-11-25 View Report
Officers. Officer name: Neil Campbell Smith. 2013-11-25 View Report
Accounts. Change account reference date company previous extended. 2013-09-27 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. 2013-08-15 View Report
Capital. Description: Statement by directors. 2013-04-25 View Report