- Company Overview for TRIBECA-MAY LIMITED (06717014)
- Filing history for TRIBECA-MAY LIMITED (06717014)
- People for TRIBECA-MAY LIMITED (06717014)
- Charges for TRIBECA-MAY LIMITED (06717014)
- More for TRIBECA-MAY LIMITED (06717014)
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
|
|
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
|
|
15 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
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
|
|
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
|