TAPA REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 10887753 |
Category | Private Limited Company |
Incorporated | 28 Jul 2017 |
Age | 6 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2023 |
Years | 1 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
Liquidation in administration progress report
Date: 14 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 11 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 27 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 25 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
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
Change of name notice
Date: 27 Feb 2021
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration statement of affairs with form attached
Date: 15 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Mortgage satisfy charge part
Date: 15 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108877530001
Documents
Mortgage satisfy charge part
Date: 13 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108877530001
Documents
Liquidation administration notice deemed approval of proposals
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 07 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
Some Companies
HUNTER HOUSE,WOODFORD GREEN,IG8 0DY
Number: | 09147181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 ENDON ROAD,STOKE-ON-TRENT,ST6 8NA
Number: | 03851799 |
Status: | ACTIVE |
Category: | Private Limited Company |
122-124 CRANBROOK ROAD,ILFORD,IG1 4LZ
Number: | 11631922 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 81 THE MALTINGS,GRAVESEND,DA11 0AN
Number: | 11381584 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BUDDS CLOSE,SOUTHAMPTON,SO30 2LB
Number: | 11590378 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIA INSUTRIAL ESTATE CORBURG ROAD,LONDON,N22 6TZ
Number: | OC422537 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |