TAPP & SONS LIMITED - History of Changes


DateDescription
2023-07-18 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-07-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-07-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-09-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-08 update company_status Active => Active - Proposal to Strike off
2022-08-16 update statutory_documents FIRST GAZETTE
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-08 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE TAPP
2018-05-08 update statutory_documents CESSATION OF EMMA TAPP AS A PSC
2017-12-10 update account_category NO ACCOUNTS FILED => null
2017-12-10 update accounts_last_madeup_date null => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-21 => 2019-01-31
2017-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-08 insert sic_code 71121 - Engineering design activities for industrial process and production
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-08 delete address JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 5FT
2016-07-08 insert address 30 PENDINE WAY GWERSYLLT WREXHAM CLWYD WALES LL11 4UQ
2016-07-08 update registered_address
2016-06-24 update statutory_documents DIRECTOR APPOINTED MRS EMMA TAPP
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5FT UNITED KINGDOM
2016-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION