Gazette. Gazette dissolved voluntary. |
2019-12-24 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2019-10-05 |
View Report |
Gazette. Gazette notice voluntary. |
2019-08-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-26 |
View Report |
Officers. Termination date: 2017-09-26. Officer name: Christopher William Kelly. |
2017-09-26 |
View Report |
Officers. Officer name: Mrs Juliet Georgina Lucy Rosenfeld. Appointment date: 2017-08-16. |
2017-09-26 |
View Report |
Persons with significant control. Psc name: Christopher William Kelly. Cessation date: 2017-07-16. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Address. Change date: 2016-10-11. Old address: 73 Cornhill London EC3V 3QQ. New address: Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ. |
2016-10-11 |
View Report |
Officers. Officer name: Ms Fiona Mary Ellis. Change date: 2016-10-06. |
2016-10-07 |
View Report |
Officers. Change date: 2016-10-06. Officer name: Sir Christopher William Kelly. |
2016-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date no member list. |
2015-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-14 |
View Report |
Officers. Officer name: Andrew Ian Rosenfeld. Termination date: 2015-02-08. |
2015-07-24 |
View Report |
Officers. Change date: 2015-02-25. Officer name: Andrew Ian Rosenfeld. |
2015-02-25 |
View Report |
Address. New address: 73 Cornhill London EC3V 3QQ. Change date: 2015-02-11. Old address: 25 Harley Street London W1G 9BR. |
2015-02-11 |
View Report |
Annual return. With made up date no member list. |
2014-10-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-09-30 |
View Report |
Officers. Appointment date: 2013-06-12. Officer name: Fiona Mary Ellis. |
2014-09-29 |
View Report |
Officers. Termination date: 2014-09-22. Officer name: Adrian Kevin Curley. |
2014-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-29 |
View Report |
Gazette. Gazette notice compulsary. |
2014-09-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-06-13 |
View Report |
Address. Old address: 90 High Holborn London WC1V 6XX. Change date: 2014-04-10. |
2014-04-10 |
View Report |
Annual return. With made up date no member list. |
2013-12-10 |
View Report |
Officers. Officer name: Olswang Directors 1 Limited. |
2012-11-08 |
View Report |
Officers. Officer name: Olswang Directors 2 Limited. |
2012-11-08 |
View Report |
Officers. Officer name: Mr Adrian Kevin Curley. |
2012-11-01 |
View Report |
Officers. Officer name: Sir Christopher William Kelly. |
2012-11-01 |
View Report |
Officers. Officer name: Andrew Ian Rosenfeld. |
2012-11-01 |
View Report |
Officers. Officer name: Simon Morgan. |
2012-11-01 |
View Report |
Change of constitution. Statement of companys objects. |
2012-11-01 |
View Report |
Resolution. Description: Resolutions. |
2012-11-01 |
View Report |
Resolution. Description: Resolutions. |
2012-11-01 |
View Report |
Change of name. Description: Company name changed tpo foundation LIMITED\certificate issued on 29/10/12. |
2012-10-29 |
View Report |
Change of name. Change of name exemption. |
2012-10-29 |
View Report |
Change of name. Change of name notice. |
2012-10-29 |
View Report |
Incorporation. Incorporation company. |
2012-09-13 |
View Report |