- Company Overview for TRIBJO LIMITED (05775425)
- Filing history for TRIBJO LIMITED (05775425)
- People for TRIBJO LIMITED (05775425)
- Charges for TRIBJO LIMITED (05775425)
- Insolvency for TRIBJO LIMITED (05775425)
- More for TRIBJO LIMITED (05775425)
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) |
---|---|---|---|
19 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2022 | |
16 Nov 2021 | AD01 | Registered office address changed from 23 Nelson Road London SE10 9JB England to 7th Floor 21 Lombard Street London EC3V 9AH on 16 November 2021 | |
15 Nov 2021 | LIQ02 | Statement of affairs | |
15 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 December 2019 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
07 Jan 2020 | TM01 | Termination of appointment of Ryan Anthony Victor Chandler as a director on 1 January 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from 216 Burrage Road Woolwich London SE18 7JU to 23 Nelson Road London SE10 9JB on 23 May 2016 |