Advanced company searchLink opens in new window

TRIBECA-MAY LIMITED

Company number 06717014

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
07 Aug 2017 AD01 Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG England to Gwynfryn Sarn Bach Pwllheli LL53 7ET on 7 August 2017
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2017 AA Total exemption small company accounts made up to 30 March 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
31 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 70,100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AD01 Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jan 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
26 Jan 2014 AD01 Registered office address changed from Lower Feldy Green Farm House Budworth Road Aston by Budworth Northwich Cheshire CW9 6LT United Kingdom on 26 January 2014
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from 1 the Courtyard 283 Ashley Road Hale Altringham Cheshire Wa14 3G on 30 November 2012
29 Nov 2012 TM02 Termination of appointment of Manan Khanna as a secretary
29 Nov 2012 TM01 Termination of appointment of Paul Kearns as a director
28 Mar 2012 AD01 Registered office address changed from C/O Hains Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 28 March 2012
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 202,100