TP TREASURY LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusDISSOLVED
Company No.10025379
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 4 days

SUMMARY

TP TREASURY LIMITED is an dissolved private limited company with number 10025379. It was incorporated 8 years, 2 months, 23 days ago, on 25 February 2016 and it was dissolved 2 years, 11 months, 4 days ago, on 15 June 2021. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 08 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/19

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-03

Psc name: Triple Point Investment Services Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Old address: 18 st Swithins Lane London EC4N 8AD England

Change date: 2019-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Investment Services Limited

Notification date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Triple Point Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Llp

Notification date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Advancr Group Llp

Cessation date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Jonathan Russell Parr

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Scott Mcewan

Termination date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Scott Mcewan

Appointment date: 2016-10-11

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKOR INSTRUMENTATION LIMITED

8A CARRON PLACE,EAST KILBRIDE,G75 0YL

Number:SC055630
Status:ACTIVE
Category:Private Limited Company

CAPITOL ENGINEERING SERVICES LIMITED

CAPITOL HOUSE,TOLWORTH,KT5 9NB

Number:02810043
Status:ACTIVE
Category:Private Limited Company

CLIMBING CONSULTANCY LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:08619424
Status:ACTIVE
Category:Private Limited Company

KEITH JAMIESON SERVICES LIMITED

79 CEDAR ROAD,ABINGTON,NN1 4RW

Number:06647915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LENTON CONSTRUCTION SERVICES LTD

VANTAGE HOUSE 6-7 CLAYDONS LANE,RAYLEIGH,SS6 7UP

Number:09246722
Status:ACTIVE
Category:Private Limited Company

NVOYTECK LTD

9 NEWBRIDGE OVAL,MILTON KEYNES,MK4 2JG

Number:11273624
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