TEPILO LIMITED

C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP
StatusDISSOLVED
Company No.06853802
CategoryPrivate Limited Company
Incorporated20 Mar 2009
Age15 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months

SUMMARY

TEPILO LIMITED is an dissolved private limited company with number 06853802. It was incorporated 15 years, 2 months, 29 days ago, on 20 March 2009 and it was dissolved 11 months ago, on 18 July 2023. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Francis James Mcglade

Documents

View document PDF

Liquidation in administration end of administration

Date: 10 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Stuart Quirk

Termination date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Old address: Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT England

Change date: 2019-01-03

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT

Change date: 2018-06-21

Old address: 5th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN England

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-30

Psc name: Richard Clive Desmond

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Richard Martin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Digby Rancombe

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Robert Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Francis James Mcglade

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Russell Stuart Quirk

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068538020002

Charge creation date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Tepilo Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Richard Clive Desmond

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Northern & Shell Ventures Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Newman

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hamilton Mcdermott

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Rupert Swift

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Joseph

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Sarah Lucinda Beeny

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: David James Hart

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Beesley

Termination date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Digby Rancombe

Appointment date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sanderson

Appointment date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Richard Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Old address: 4th Floor, 16-18 Monument Street London EC3R 8AJ England

Change date: 2017-10-24

New address: 5th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northern & Shell Ventures Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Capital : 3,000,205 GBP

Date: 2017-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

New address: 4th Floor, 16-18 Monument Street London EC3R 8AJ

Old address: C/O Financial Controller 1st Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP England

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH01

Capital : 1,500,205 GBP

Date: 2016-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Apr 2016

Category: Address

Type: AD04

New address: C/O Financial Controller 1st Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Beesley

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068538020001

Charge creation date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Old address: C/O Codegent Limited 32a-37 Cowper Street London EC2A 4AW

Change date: 2016-01-15

New address: C/O Financial Controller 1st Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP

Documents

View document PDF

Resolution

Date: 18 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Capital : 1,000,205.00 GBP

Date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Apr 2015

Category: Address

Type: AD03

New address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2015

Category: Address

Type: AD02

New address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT

Documents

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Sarah Lucinda Beeny

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Graham Rupert Swift

Documents

View document PDF

Resolution

Date: 08 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 08 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Oct 2014

Action Date: 06 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-06

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 205.00 GBP

Date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 06 Aug 2014

Category: Capital

Type: SH01

Capital : 125.05 GBP

Date: 2014-08-06

Documents

View document PDF

Resolution

Date: 08 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 08 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Mr Peter John Joseph

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Newman

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Beesley

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Newman

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Joseph

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: David James Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: C/O Codegent Limited 32-37 Cowper Street London EC2A 4AW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: 3 the Plough Brewery 516 Wandsworth Road London SW8 3JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moovrs LIMITED\certificate issued on 27/10/11

Documents

View document PDF

Change of name notice

Date: 27 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Miller

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Sarah Lucinda Beeny

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Graham Rupert Swift

Documents

View document PDF

Incorporation company

Date: 20 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRN GWENT LIMITED

81 TURIN COURT,ANDOVER,SP10 5LD

Number:08502394
Status:ACTIVE
Category:Private Limited Company

FORTUNE CHARACTER MEDIA LIMITED

ROUEN HOUSE,NORWICH,NR1 1RB

Number:08388880
Status:ACTIVE
Category:Private Limited Company

HOME OWNER COVER LIMITED

27 PARLEY ROAD,BOURNEMOUTH,BH9 3BD

Number:11650017
Status:ACTIVE
Category:Private Limited Company

NILPLOT LIMITED

96 SHIRLAND ROAD,,W9 2EQ

Number:01648416
Status:ACTIVE
Category:Private Limited Company

NOVATIO CONSULTING LIMITED

LITTLE THATCH,EAST HORSLEY,KT24 5AH

Number:10379768
Status:ACTIVE
Category:Private Limited Company

SPOTLESS GROUP SERVICES LTD

37 DUNDREY CRESCENT,REDHILL,RH1 3NY

Number:11580829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source