- Company Overview for TIBET EVENTS LTD (06472722)
- Filing history for TIBET EVENTS LTD (06472722)
- People for TIBET EVENTS LTD (06472722)
- More for TIBET EVENTS LTD (06472722)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
07 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Frederick Rignold Hyde Chambers as a director on 9 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Philip Dudley Wilson as a director on 9 January 2017 | |
10 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
16 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Jul 2014 | AD01 | Registered office address changed from Unit 9, 139 Fonthill Road Finsbury Park London N4 3HF to 2 Baltic Place London N1 5AQ on 23 July 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | CH03 | Secretary's details changed for Lady Philippa Janice Victoria Carrick on 1 December 2013 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders |