Advanced company searchLink opens in new window

TRIBE WANTED DREAM FOUNDATION

Company number 06648737

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2011 AD01 Registered office address changed from C/O Tribewanted Dream Foundation Suit 6 43 Bedford Street Covent Garden London WC2E 9HA United Kingdom on 27 June 2011
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 AA Total exemption full accounts made up to 31 March 2011
18 Apr 2011 DS01 Application to strike the company off the register
07 Mar 2011 AD01 Registered office address changed from Floor 6, 456 - 458 Strand London WC2R 0DZ United Kingdom on 7 March 2011
08 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 16 July 2010 no member list
14 Sep 2010 CH01 Director's details changed for Kim Noelle Lindsay-Black on 14 July 2010
14 Sep 2010 CH01 Director's details changed for Helen Lang on 14 July 2010
14 Sep 2010 TM01 Termination of appointment of Jonathan Wilkins as a director
19 Apr 2010 AD01 Registered office address changed from Floor 5 the Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF on 19 April 2010
15 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
11 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
22 Feb 2010 AP01 Appointment of Christina Valerie Hemmer as a director
16 Feb 2010 AP01 Appointment of Miss Victoria Jane Boughton as a director
31 Jul 2009 363a Annual return made up to 16/07/09
16 Jul 2008 NEWINC Incorporation