Advanced company searchLink opens in new window

TRIBAL NC LIMITED

Company number 03442665

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2016 SH19 Statement of capital on 28 January 2016
  • GBP 0.01
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & other reserves reduced 18/12/2015
11 Jan 2016 SH20 Statement by Directors
11 Jan 2016 CAP-SS Solvency Statement dated 18/12/15
06 Jan 2016 DS01 Application to strike the company off the register
03 Jul 2015 AP01 Appointment of Mr Robert Charles Garner as a director on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of Keith Martin Evans as a director on 30 June 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 17,415,052.29212
04 Aug 2014 CH01 Director's details changed for Mr Stephen Derrick Breach on 5 June 2014
04 Aug 2014 AD01 Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 4 August 2014
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 17,415,052.29212
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Mar 2012 AD01 Registered office address changed from 87-91 Newman Street London W1T 3EY on 9 March 2012
16 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 TM02 Termination of appointment of Lorraine Davis as a secretary
24 May 2011 CERTNM Company name changed newchurch LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
24 May 2011 CONNOT Change of name notice
05 May 2011 AP01 Appointment of Dr Keith Martin Evans as a director