Advanced company searchLink opens in new window

TNLBF LTD

Company number 06303498

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
07 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2013 4.20 Statement of affairs with form 4.19
01 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Apr 2013 AD01 Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ United Kingdom on 23 April 2013
03 Apr 2013 CERTNM Company name changed topnotch health club (blackfriars) LTD\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 TM02 Termination of appointment of Dipa Makwana as a secretary
16 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
18 Sep 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
24 Jan 2012 AP03 Appointment of Ms Dipa Prakash Makwana as a secretary
24 Jan 2012 TM02 Termination of appointment of David Crisp as a secretary
24 Jan 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 24 January 2012
06 Sep 2011 AD01 Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 September 2011
16 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
01 Sep 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
04 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
10 Aug 2009 363a Return made up to 05/07/09; full list of members