Advanced company searchLink opens in new window

TRIBAND SYSTEMS LTD

Company number 06847235

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2011 DS01 Application to strike the company off the register
01 Oct 2011 AD01 Registered office address changed from 54 Selborne Road Ilford Essex IG1 3AJ United Kingdom on 1 October 2011
03 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
03 Jun 2011 TM02 Termination of appointment of Union Partners (Secretaries) Limited as a secretary
23 May 2011 AD01 Registered office address changed from C/O Union Partners (Secretaries) Limited 38 South Molton Street London W1K 5RL United Kingdom on 23 May 2011
23 May 2011 TM02 Termination of appointment of Union Partners (Secretaries) Limited as a secretary
28 Jan 2011 TM01 Termination of appointment of Surjit Nighah as a director
28 Jan 2011 AP01 Appointment of Mr Hershal Patel as a director
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jan 2011 AP04 Appointment of Union Partners (Secretaries) Limited as a secretary
04 Jan 2011 AD01 Registered office address changed from 48 Manor Road Erith DA8 2AF on 4 January 2011
15 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
14 Dec 2009 TM01 Termination of appointment of Hershal Patel as a director
16 Mar 2009 NEWINC Incorporation