- Company Overview for TRIBE WANTED DREAM FOUNDATION (06648737)
- Filing history for TRIBE WANTED DREAM FOUNDATION (06648737)
- People for TRIBE WANTED DREAM FOUNDATION (06648737)
- More for TRIBE WANTED DREAM FOUNDATION (06648737)
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 |