- Company Overview for TRIBE MARKETING LIMITED (04227504)
- Filing history for TRIBE MARKETING LIMITED (04227504)
- People for TRIBE MARKETING LIMITED (04227504)
- Charges for TRIBE MARKETING LIMITED (04227504)
- Insolvency for TRIBE MARKETING LIMITED (04227504)
- More for TRIBE MARKETING LIMITED (04227504)
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) |
---|---|---|---|
11 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
27 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
14 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
04 Nov 2022 | LIQ02 | Statement of affairs | |
04 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Allan House 10 John Princes Street London W1G 0JW on 12 October 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Mrs Michelle Louise Russell on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Christopher Anthony Russell on 11 May 2022 | |
11 May 2022 | CH03 | Secretary's details changed for Mrs Michelle Louise Russell on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 1.3 the Loom 14 Gowers Walk London E1 8PY England to Kemp House 152-160 City Road London EC1V 2NX on 11 May 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | MR01 | Registration of charge 042275040004, created on 8 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
11 Jun 2020 | PSC07 | Cessation of Framez Uk Limited as a person with significant control on 10 January 2020 | |
09 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
09 Jul 2019 | PSC02 | Notification of Framez Uk Limited as a person with significant control on 6 April 2016 | |
09 Jul 2019 | PSC04 | Change of details for Mrs Michelle Louise Russell as a person with significant control on 6 April 2016 |