Advanced company searchLink opens in new window

TRIBUNE INVESTMENTS LIMITED

Company number 04951846

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)
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Jul 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Jul 2016 RT01 Administrative restoration application
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
19 Jun 2013 AD01 Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 June 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
14 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Jan 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
19 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
13 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Fraser Swycher on 4 November 2009
12 Jan 2010 CH01 Director's details changed for Wendy Joy Davis on 4 November 2009
12 Jan 2010 AR01 Annual return made up to 4 November 2008 with full list of shareholders
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off