TAPCO LIMITED
Status | DISSOLVED |
Company No. | 07656280 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 12 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Cook
Documents
Capital alter shares subdivision
Date: 21 Jun 2012
Action Date: 02 Apr 2012
Category: Capital
Type: SH02
Date: 2012-04-02
Documents
Resolution
Date: 21 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
BACT COMMUNITY TRANSPORT LIMITED
33 EARSHAM STREET,SUFFOLK,NR35 1AF
Number: | IP28446R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 10766514 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEER PARK FARM,SOMERTON,TA11 7DS
Number: | 07136874 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS THE CAUSEWAY,KING'S LYNN,PE34 3PP
Number: | 10603425 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 VERGETTE STREET,PETERBOROUGH,PE1 4DL
Number: | 11850854 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 LOWESTOFT DRIVE,SLOUGH,SL1 6PE
Number: | 10320240 |
Status: | ACTIVE |
Category: | Private Limited Company |