TAPA REALISATIONS LIMITED

1st Floor Anchor Court 1st Floor Anchor Court, Cardiff, CF24 5JW
StatusDISSOLVED
Company No.10887753
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution11 Feb 2023
Years1 year, 3 months, 24 days

SUMMARY

TAPA REALISATIONS LIMITED is an dissolved private limited company with number 10887753. It was incorporated 6 years, 10 months, 10 days ago, on 28 July 2017 and it was dissolved 1 year, 3 months, 24 days ago, on 11 February 2023. The company address is 1st Floor Anchor Court 1st Floor Anchor Court, Cardiff, CF24 5JW.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the alexander partnership (accountants) LIMITED\certificate issued on 27/02/21

Documents

View document PDF

Change of name notice

Date: 27 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Mortgage satisfy charge part

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108877530001

Documents

View document PDF

Mortgage satisfy charge part

Date: 13 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108877530001

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 1st Floor Anchor Court Keen Road Cardiff CF24 5JW

Old address: 18 High Street Tenby Pembrokeshire SA70 7HD United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-09

Psc name: Lewis Ballard Pembrokeshire Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Cameron Saunders

Cessation date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Patricia Ballard

Appointment date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Miss Sian Wyn Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mr Neil Anthony Ballard

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cameron Saunders

Termination date: 2020-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goldsboro Group Ltd

Cessation date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Thomas

Termination date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams Griffiths

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mrs Clare Louise O'halloran

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mrs Clare Louise O'halloran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Goldsboro Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Cameron Saunders

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Louise O'halloran

Cessation date: 2018-09-01

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108877530001

Charge creation date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: John Cameron Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Peter Williams Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Legacy

Date: 11 Jan 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs clare louise o'halloran

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&N CONSULTING (UK) LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:09147181
Status:LIQUIDATION
Category:Private Limited Company

EKLEGEIN LIMITED

25 ENDON ROAD,STOKE-ON-TRENT,ST6 8NA

Number:03851799
Status:ACTIVE
Category:Private Limited Company

MEHRAJ LIMITED

122-124 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:11631922
Status:ACTIVE
Category:Private Limited Company

OVA CARGO LIMITED

FLAT 81 THE MALTINGS,GRAVESEND,DA11 0AN

Number:11381584
Status:ACTIVE
Category:Private Limited Company

R & CJ ENTERPRISES LTD

7 BUDDS CLOSE,SOUTHAMPTON,SO30 2LB

Number:11590378
Status:ACTIVE
Category:Private Limited Company

SUMTRONE LLP

OLYMPIA INSUTRIAL ESTATE CORBURG ROAD,LONDON,N22 6TZ

Number:OC422537
Status:ACTIVE
Category:Limited Liability Partnership

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