TPS DEZ TUNBRIDGE DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameTPS DEZ TUNBRIDGE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08696367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TPS DEZ TUNBRIDGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Langley House Park Road East Finchley London N2 8EY on Mar 07, 2016

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2016

    LRESSP

    Annual return made up to Sep 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 2,000
    SH01

    Registered office address changed from 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on May 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Registered office address changed from 4Th Floor (Fds) 100 Fenchurch Street London EC3M 5JD to 25 Farringdon Street London EC4A 4AB on Apr 22, 2015

    AD01

    Annual return made up to Sep 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 2,000
    SH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Marc Delane as a director

    2 pagesAP01

    Termination of appointment of Jonathan Zenios as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 25, 2013

    • Capital: GBP 2,000
    3 pagesSH01

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 18, 2013

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0