- Company Overview for TRIBAL UK LIMITED (04712680)
- Filing history for TRIBAL UK LIMITED (04712680)
- People for TRIBAL UK LIMITED (04712680)
- Charges for TRIBAL UK LIMITED (04712680)
- More for TRIBAL UK LIMITED (04712680)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2011 | AD01 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 9 August 2011 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
30 Mar 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
|
|
02 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
03 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
01 Apr 2009 | 288b | Appointment Terminated Director sean clark | |
16 Dec 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
10 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
02 Dec 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
27 Mar 2007 | 363a | Return made up to 26/03/07; full list of members | |
08 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
28 Mar 2006 | 363a | Return made up to 26/03/06; full list of members | |
17 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Feb 2006 | 288b | Director resigned | |
17 Feb 2006 | 288a | New director appointed | |
05 Dec 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
20 Apr 2005 | 363a | Return made up to 26/03/05; full list of members | |
16 Sep 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
20 Apr 2004 | 363a | Return made up to 26/03/04; full list of members | |
05 Aug 2003 | 395 | Particulars of mortgage/charge | |
09 May 2003 | 225 | Accounting reference date shortened from 31/03/04 to 31/01/04 | |
09 May 2003 | 88(2)R | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 |