About

Registered Number: 06975244
Date of Incorporation: 28/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Raines House, Denby Dale Road, Wakefield, West Yorkshire, WF1 1HR

 

Tapepuka was established in 2009. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUVERENGWI, Chawapiwa Faith 28 July 2009 - 1
GUTU, Rutendo Charlene 01 March 2010 13 July 2017 1
GWATA, Chiedza 28 July 2009 22 June 2010 1
JERA, Portia 01 August 2010 14 August 2015 1
KUNGU, Martha Mussa 28 July 2009 01 January 2013 1
MANGWANYA, Grace Tsitsi 03 October 2018 14 January 2019 1
NAJJA KERALI, Sylvia 10 October 2018 19 August 2019 1
THRELFALL, Jennifer, Dr 03 October 2016 30 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 08 October 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CH01 - Change of particulars for director 14 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 16 September 2015
CC04 - Statement of companies objects 16 September 2015
CERTNM - Change of name certificate 09 September 2015
CONNOT - N/A 09 September 2015
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 09 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 28 August 2015
AAMD - Amended Accounts 24 February 2015
AA - Annual Accounts 03 November 2014
CERTNM - Change of name certificate 14 October 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AD01 - Change of registered office address 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA01 - Change of accounting reference date 26 June 2010
TM01 - Termination of appointment of director 26 June 2010
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.