- Company Overview for TABBOXX (UK) LIMITED (07194664)
- Filing history for TABBOXX (UK) LIMITED (07194664)
- People for TABBOXX (UK) LIMITED (07194664)
- More for TABBOXX (UK) LIMITED (07194664)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
26 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
28 Feb 2016 | TM01 | Termination of appointment of Jeremy John Collis as a director on 1 February 2016 | |
28 Feb 2016 | TM02 | Termination of appointment of Jeremy John Collis as a secretary on 1 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AP01 | Appointment of Mr Christopher Adams as a director | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 6 Lingfield Road Wimbledon London SW19 4QA United Kingdom on 16 September 2013 | |
29 May 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
14 Apr 2013 | TM01 | Termination of appointment of William Massie as a director | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders |