Download leads from Nexok and grow your business. Find out more

T.P.L. Custodia Limited

Documents

Total Documents40
Total Pages140

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off
2 November 2010Final Gazette dissolved via voluntary strike-off
20 July 2010First Gazette notice for voluntary strike-off
20 July 2010First Gazette notice for voluntary strike-off
9 July 2010Application to strike the company off the register
9 July 2010Application to strike the company off the register
21 May 2010Total exemption small company accounts made up to 31 December 2009
21 May 2010Total exemption small company accounts made up to 31 December 2009
12 May 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009
12 May 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009
11 December 2009Total exemption small company accounts made up to 31 July 2009
11 December 2009Total exemption small company accounts made up to 31 July 2009
22 October 2009Register inspection address has been changed
22 October 2009Register inspection address has been changed
8 May 2009Return made up to 16/04/09; full list of members
8 May 2009Return made up to 16/04/09; full list of members
28 April 2009Director appointed alan savory
28 April 2009Appointment Terminated Director T.P.l group LIMITED
28 April 2009Appointment terminated director T.P.l group LIMITED
28 April 2009Director appointed alan savory
17 December 2008Appointment terminated director andrew macpherson
17 December 2008Appointment Terminated Director andrew macpherson
11 December 2008Memorandum and Articles of Association
11 December 2008Memorandum and Articles of Association
10 December 2008Director appointed mr john william mcstay hutton
10 December 2008Director appointed mr john william mcstay hutton
9 December 2008Accounting reference date extended from 30/04/2009 to 31/07/2009
9 December 2008Registered office changed on 09/12/2008 from mill house lugg bridge mill worcester road hereford herefordshire HR1 3NA
9 December 2008Secretary appointed mr alan savory
9 December 2008Secretary appointed mr alan savory
9 December 2008Registered office changed on 09/12/2008 from mill house lugg bridge mill worcester road hereford herefordshire HR1 3NA
9 December 2008Accounting reference date extended from 30/04/2009 to 31/07/2009
9 December 2008Appointment terminated secretary philip eynon
9 December 2008Appointment Terminated Secretary philip eynon
29 November 2008Company name changed the promised land media and management LIMITED\certificate issued on 01/12/08
29 November 2008Company name changed the promised land media and management LIMITED\certificate issued on 01/12/08
30 April 2008Company name changed the promise land media and management LIMITED\certificate issued on 06/05/08
30 April 2008Company name changed the promise land media and management LIMITED\certificate issued on 06/05/08
16 April 2008Incorporation
16 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing