- Company Overview for TNLBF LTD (06303498)
- Filing history for TNLBF LTD (06303498)
- People for TNLBF LTD (06303498)
- Charges for TNLBF LTD (06303498)
- Insolvency for TNLBF LTD (06303498)
- More for TNLBF LTD (06303498)
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
|
|
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
|
|
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
|
|
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 |