Company NameBukittinggi Limited
DirectorDavid Andrew Fox
Company StatusActive
Company Number13525161
CategoryPrivate Limited Company
Incorporation Date22 July 2021(2 years, 8 months ago)
Previous NameTampopo Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr David Andrew Fox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

22 August 2022Delivered on: 30 August 2022
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

4 January 2024Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 4 January 2024 (1 page)
3 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
26 May 2023Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
23 May 2023Registered office address changed from C/O Slater Heelis Ltd 86 Deansgate Manchester M3 2ER England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 May 2023 (1 page)
22 March 2023Memorandum and Articles of Association (20 pages)
22 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2023Statement of capital following an allotment of shares on 22 August 2022
  • GBP 9,263.7
(3 pages)
7 September 2022Resolutions
  • RES13 ‐ Re-sub division 22/08/2021
(2 pages)
7 September 2022Sub-division of shares on 22 August 2022 (4 pages)
2 September 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
30 August 2022Registration of charge 135251610001, created on 22 August 2022 (27 pages)
8 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
14 June 2022Company name changed tampopo holdings LIMITED\certificate issued on 14/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
(3 pages)
22 July 2021Incorporation
Statement of capital on 2021-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)