- Company Overview for TUBEAPPROACH LIMITED (07858189)
- Filing history for TUBEAPPROACH LIMITED (07858189)
- People for TUBEAPPROACH LIMITED (07858189)
- Charges for TUBEAPPROACH LIMITED (07858189)
- More for TUBEAPPROACH LIMITED (07858189)
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) |
---|---|---|---|
07 Dec 2019 | TM01 | Termination of appointment of Darren Harvey as a director on 6 December 2019 | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | MR01 | Registration of charge 078581890001, created on 7 August 2018 | |
01 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
08 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Darren Harvey as a director on 1 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
12 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
25 Mar 2015 | AUD | Auditor's resignation | |
23 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from 2Nd Floor 20 East Parade Leeds West Yorkshire LS1 2BH on 25 February 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Sep 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 October 2012 | |
29 Oct 2012 | AP01 | Appointment of Mr Alexander Hazzard as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Jonathon Round as a director |