Advanced company searchLink opens in new window

TRIBECA LIMITED

Company number 03579447

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)
29 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
29 May 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2016 AD01 Registered office address changed from 40 Southwick Street London W2 1JQ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 31 March 2016
30 Mar 2016 4.70 Declaration of solvency
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jan 2015 AD01 Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 40 Southwick Street London W2 1JQ on 9 January 2015
18 Dec 2014 AD01 Registered office address changed from 250 Hendon Way London NW4 3NL to 73 Park Lane Croydon CR0 1JG on 18 December 2014
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 SH02 Sub-division of shares on 5 April 2012
13 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from 250 Hendon Way London NW7 3NL on 21 March 2011
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Martin Moran on 11 June 2010
14 Jun 2010 CH01 Director's details changed for Sherry Moran on 11 June 2010