About

Registered Number: 04002791
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Old Mill (The Barn), Shillingford, Tiverton, Devon, EX16 9BW

 

Tapas.Online Ltd was founded on 26 May 2000, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Melrose, Petra, Melrose, Simon Robin Campbell, Wanstall, Mark Anthony for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELROSE, Petra 26 May 2000 - 1
MELROSE, Simon Robin Campbell 26 May 2000 26 March 2003 1
WANSTALL, Mark Anthony 26 March 2003 07 May 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
CS01 - N/A 07 June 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 12 February 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 21 June 2003
395 - Particulars of a mortgage or charge 08 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 31 May 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.