- Company Overview for TRIBE ENTERPRISES LIMITED (03972371)
- Filing history for TRIBE ENTERPRISES LIMITED (03972371)
- People for TRIBE ENTERPRISES LIMITED (03972371)
- Charges for TRIBE ENTERPRISES LIMITED (03972371)
- More for TRIBE ENTERPRISES LIMITED (03972371)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2014 | DS01 | Application to strike the company off the register | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AP03 | Appointment of Mrs Eunice Mary Cubbage as a secretary on 8 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Andrew Dominic Southwood as a director on 8 July 2013 | |
11 Jul 2013 | TM02 | Termination of appointment of Andrew Dominic Southwood as a secretary on 8 July 2013 | |
31 May 2013 | AP01 | Appointment of Mrs Eunice Mary Cubbage as a director on 1 May 2013 | |
31 May 2013 | AD01 | Registered office address changed from Craigie Hill Pump Lane North Marlow Buckinghamshire SL7 3rd United Kingdom on 31 May 2013 | |
30 May 2013 | AP01 | Appointment of Mr Nikolai Samuel Hancock as a director on 1 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
23 May 2013 | CH03 | Secretary's details changed for Mr Andrew Dominic Southwood on 1 July 2010 | |
23 May 2013 | CH01 | Director's details changed for Mr Andrew Dominic Southwood on 1 July 2010 | |
23 May 2013 | MR04 | Satisfaction of charge 1 in full | |
23 May 2013 | MR04 | Satisfaction of charge 3 in full | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from Westside Highfield Park Marlow Buckinghamshire SL7 2DE on 23 August 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Mr Andrew Dominic Southwood on 1 January 2010 |