TAPRIFT LIMITED

4 Victoria Square, St. Albans, AL1 3TF, Hertfordshire, England
StatusDISSOLVED
Company No.11906507
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 27 days

SUMMARY

TAPRIFT LIMITED is an dissolved private limited company with number 11906507. It was incorporated 5 years, 2 months, 18 days ago, on 26 March 2019 and it was dissolved 2 years, 27 days ago, on 17 May 2022. The company address is 4 Victoria Square, St. Albans, AL1 3TF, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-26

Psc name: Digital Energy Technologies Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-26

Psc name: Costandinos Sideras

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincentas Grinius

Appointment date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Costandinos Sideras

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrius Kazlauskas

Appointment date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: 4 Victoria Square St. Albans Hertfordshire AL1 3TF

Change date: 2020-01-30

Old address: 29 Greenway London N14 6NR England

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Costandinos Sideras

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Costandinos Sideras

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 84 Friars Walk London N14 5LN United Kingdom

Change date: 2019-04-01

New address: 29 Greenway London N14 6NR

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HSZ ENGINEERING LTD

34 HARRISEAHEAD LANE,STOKE ON TRENT,ST7 4RB

Number:11933917
Status:ACTIVE
Category:Private Limited Company

LANCS PROPERTIES LIMITED

THE TERRACE,SOHO,W1F 0UR

Number:09449144
Status:ACTIVE
Category:Private Limited Company

MAM (MAGDI'S AUTOMOTIVE MOVEMENTS) LTD

4 RAILWAY COTTAGES,BOSTON,PE20 3PU

Number:11296071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MREPS TRUSTEES (NO 3) LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:04437837
Status:ACTIVE
Category:Private Limited Company

OUR WEB SITES LIMITED

LITTLETON SHAW, 5 PEARTREE CLOSE,ROMSEY,SO51 6GY

Number:03936710
Status:ACTIVE
Category:Private Limited Company

PROACTIS ACCELERATED PAYMENTS LIMITED

2ND FLOOR 1 RIVERVIEW COURT,WETHERBY,LS22 6LE

Number:04725935
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