- Company Overview for TABLENOTE LIMITED (02564008)
- Filing history for TABLENOTE LIMITED (02564008)
- People for TABLENOTE LIMITED (02564008)
- Insolvency for TABLENOTE LIMITED (02564008)
- More for TABLENOTE LIMITED (02564008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
19 Jun 2020 | AD01 | Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020 | |
05 May 2020 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 5 May 2020 | |
22 Apr 2020 | LIQ01 | Declaration of solvency | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Colin Edward Bradley on 1 May 2013 |