- Company Overview for TLBRUT LIMITED (08001200)
- Filing history for TLBRUT LIMITED (08001200)
- People for TLBRUT LIMITED (08001200)
- Charges for TLBRUT LIMITED (08001200)
- More for TLBRUT LIMITED (08001200)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | AD01 | Registered office address changed from 27 Bruton Street London W1J 6QN England to 1 Cornhill Market Place Ilminster TA19 0AD on 13 May 2021 | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Aug 2020 | CH03 | Secretary's details changed for Miss Emma Christine Davis on 9 August 2020 | |
05 May 2020 | AD01 | Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ United Kingdom to 27 Bruton Street London W1J 6QN on 5 May 2020 | |
27 Apr 2020 | AP03 | Appointment of Miss Emma Christine Davis as a secretary on 19 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
09 Apr 2020 | TM02 | Termination of appointment of Alexander Murray as a secretary on 9 April 2020 | |
31 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
07 Sep 2018 | TM01 | Termination of appointment of Patricia Sancho as a director on 1 September 2018 | |
08 Aug 2018 | AP01 | Appointment of Ms Alice Temperley as a director on 8 August 2018 | |
21 May 2018 | AP03 | Appointment of Mr Alexander Murray as a secretary on 17 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
12 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
02 Feb 2018 | MR01 | Registration of charge 080012000003, created on 31 January 2018 | |
28 Jun 2017 | TM01 | Termination of appointment of Matthew Charles Emerson as a director on 28 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Ms Patricia Sancho as a director on 28 June 2017 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
10 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|