|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for voluntary strike-off
|
|
|
10 May 2023
|
10 May 2023
Application to strike the company off the register
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to 2 Hopkins Mead Chelmsford CM2 6SS on 27 April 2023
|
|
|
20 Apr 2023
|
20 Apr 2023
Previous accounting period shortened from 30 June 2023 to 20 April 2023
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 8 April 2022 with updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Notification of Tupa Energy (Holdings) Limited (Company No: 14036532) as a person with significant control on 8 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Cessation of Tupa Energy Limited (Company No 12665601) as a person with significant control on 8 April 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Current accounting period shortened from 31 March 2022 to 30 June 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom to 189-193 Earls Court Road London SW5 9AN on 28 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 10 March 2021 with updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Notification of Tupa Energy Limited (Company No 12665601) as a person with significant control on 21 January 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Cessation of T.P.A.S. Capital Limited as a person with significant control on 21 January 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Resolutions
|
|
|
11 Mar 2020
|
11 Mar 2020
Incorporation
|