TAPCO LIMITED

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusDISSOLVED
Company No.07656280
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 7 months, 16 days

SUMMARY

TAPCO LIMITED is an dissolved private limited company with number 07656280. It was incorporated 12 years, 11 months, 5 days ago, on 02 June 2011 and it was dissolved 2 years, 7 months, 16 days ago, on 21 September 2021. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England

New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Angela Page

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Page

Appointment date: 2020-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-12

Officer name: John Swithin Meadows

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Cook

Termination date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-09

Officer name: Mr John Swithin Meadows

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Aug 2019

Category: Address

Type: AD03

New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2019

Category: Address

Type: AD02

New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr John Michael Cook

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mrs Helen Cook

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thomas Sagar Holdings Limited

Notification date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Michael Cook

Cessation date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-14

Psc name: Helen Cook

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr John Swithin Meadows

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-14

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY

Change date: 2019-08-01

Old address: Churchill House 60 Bank Parade Burnley Lancashire BB11 1TS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Cook

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-02

Documents

View document PDF

Resolution

Date: 21 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACT COMMUNITY TRANSPORT LIMITED

33 EARSHAM STREET,SUFFOLK,NR35 1AF

Number:IP28446R
Status:ACTIVE
Category:Industrial and Provident Society

CELIA V. LTD.

TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF

Number:10766514
Status:ACTIVE
Category:Private Limited Company

FREEDOM DAIRY SYSTEMS LIMITED

DEER PARK FARM,SOMERTON,TA11 7DS

Number:07136874
Status:ACTIVE
Category:Private Limited Company

NJC WELDING SERVICES LTD

WOODLANDS THE CAUSEWAY,KING'S LYNN,PE34 3PP

Number:10603425
Status:ACTIVE
Category:Private Limited Company

PICAS TRANSPORT LIMITED

15 VERGETTE STREET,PETERBOROUGH,PE1 4DL

Number:11850854
Status:ACTIVE
Category:Private Limited Company

TENDERHANDSINVESTMENT LIMITED

134 LOWESTOFT DRIVE,SLOUGH,SL1 6PE

Number:10320240
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