Advanced company searchLink opens in new window

TBI (US) HOLDINGS LIMITED

Company number 03338988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Jun 2014 AD01 Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014
06 Jun 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
16 May 2014 AA Full accounts made up to 31 December 2013
03 May 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 19 April 2012
19 Apr 2012 AD02 Register inspection address has been changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ
03 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 March 2011
26 Jul 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2012
27 Apr 2011 CH01 Director's details changed for Miss Mary Annabel Gatehouse on 1 April 2010
14 Dec 2010 SH19 Statement of capital on 14 December 2010
  • GBP 1
14 Dec 2010 CAP-SS Solvency statement dated 13/12/10
14 Dec 2010 SH20 Statement by directors
14 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 13/12/2010
18 Aug 2010 AA Full accounts made up to 31 December 2009
18 May 2010 CH03 Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010
17 May 2010 CH01 Director's details changed for Miss Mary Annabel Gatehouse on 1 April 2010