TRANS-ATLANTIC AND PACIFIC ALLIANCE OF CHURCHES (TAPAC)

Unit E Bateman Court Unit E Bateman Court, Derby, DE23 8JQ, England
StatusDISSOLVED
Company No.04256140
Category
Incorporated20 Jul 2001
Age22 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years1 month, 7 days

SUMMARY

TRANS-ATLANTIC AND PACIFIC ALLIANCE OF CHURCHES (TAPAC) is an dissolved with number 04256140. It was incorporated 22 years, 11 months, 29 days ago, on 20 July 2001 and it was dissolved 1 month, 7 days ago, on 11 June 2024. The company address is Unit E Bateman Court Unit E Bateman Court, Derby, DE23 8JQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2023

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-07-31

New date: 2024-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

Old address: Tapac Global PO Box 10982 Nottingham NG2 9XL England

New address: Unit E Bateman Court Bateman Street Derby DE23 8JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: 59 Lamcote Street Nottingham NG2 2GT England

New address: Tapac Global PO Box 10982 Nottingham NG2 9XL

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Kwasi Owusu

Appointment date: 2020-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bishop Kwasi Owusu

Appointment date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Oscar Makanda Maloba

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grady Newbon Reid

Termination date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Diode Usikaro

Termination date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vennassia W. Mithamo

Termination date: 2020-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Albert Diode Usikaro

Termination date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: 281-283 Rye Lane Peckham London SE15 4UA

New address: 59 Lamcote Street Nottingham NG2 2GT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Archbishop Jubameeta Paul Hackman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Vennassia W. Mithamo

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oscar Makanda Maloba

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grady Newbon Reid

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nathaniel Obasuyi

Termination date: 2015-10-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phyllis Burice

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Antwi

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Jubameeta Paul Hackman

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Rev Phyllis Burice

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joel Oluwafemi

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Albert Diode Usikaro

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Diode Usikaro

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Nathaniel Obasuyi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2009

Action Date: 20 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/06

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/05

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Resolution

Date: 07 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2004

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/03

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/02

Documents

View document PDF

Incorporation company

Date: 20 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDRAVIMAL LODGES LIMITED

192 SOUTHBOROUGH LANE,BROMLEY,BR2 8AH

Number:10995210
Status:ACTIVE
Category:Private Limited Company
Number:LP010663
Status:ACTIVE
Category:Limited Partnership

INCLOUD SOFTWARE LIMITED

1ST FLOOR, 1 HOLTSPUR LANE,HIGH WYCOMBE,HP10 0AA

Number:07915379
Status:ACTIVE
Category:Private Limited Company
Number:11266439
Status:ACTIVE
Category:Private Limited Company

SHAW TYRE & EXHAUST COMPANY LIMITED

CORNER HOUSE,MILNROW,OL16 3QF

Number:04032798
Status:ACTIVE
Category:Private Limited Company

THE PUBLISHING FOUNDRY LIMITED

SUITE 4, KINGSTON HOUSE SAXON WAY,HESSLE,HU13 9PB

Number:04712375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source