TEPFU LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.09899200
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution12 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

TEPFU LIMITED is an dissolved private limited company with number 09899200. It was incorporated 8 years, 5 months, 20 days ago, on 02 December 2015 and it was dissolved 2 years, 10 months, 10 days ago, on 12 July 2021. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Change date: 2020-03-02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 05 Feb 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Selwyn Tepper

Change date: 2016-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Jane Tepper

Notification date: 2016-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Old address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Tepper

Appointment date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Tepper

Change date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Tepper

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG

Change date: 2017-02-02

Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAEYA RAI LTD

100A BELGRAVE ROAD,LEICESTER,LE4 5AT

Number:10611397
Status:ACTIVE
Category:Private Limited Company

GT EXPRESS LIMITED

85 BRAIDWOOD ROAD,CARLUKE,ML8 5NU

Number:SC259389
Status:ACTIVE
Category:Private Limited Company

MEGAVOTEUK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11561572
Status:ACTIVE
Category:Private Limited Company

MJ CLEARFLOW SERVICES LTD

19 WHITTONSTALL,WASHINGTON,NE38 8PH

Number:10921672
Status:ACTIVE
Category:Private Limited Company

MOMENTUM SOLUTIONS LIMITED

BADGERS COURT 15 BARTON HEY DRIV,WIRRAL,CH48 2LE

Number:03606226
Status:ACTIVE
Category:Private Limited Company

PENTA BIOTECH INDUSTRY LTD

24 SANDALWOOD,GUILDFORD,GU2 7NZ

Number:11826620
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