- Company Overview for TABLET INVESTMENTS LTD (08306088)
- Filing history for TABLET INVESTMENTS LTD (08306088)
- People for TABLET INVESTMENTS LTD (08306088)
- Insolvency for TABLET INVESTMENTS LTD (08306088)
- More for TABLET INVESTMENTS LTD (08306088)
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) |
---|---|---|---|
17 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2020 | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2019 | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2018 | |
02 May 2017 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to 30 Finsbury Square London EC2P 2YU on 2 May 2017 | |
30 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2017 | 2.24B | Administrator's progress report to 10 April 2017 | |
10 Apr 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Feb 2017 | 2.23B | Result of meeting of creditors | |
15 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
13 Feb 2017 | 2.17B | Statement of administrator's proposal | |
03 Jan 2017 | AD01 | Registered office address changed from Dephna House, 214 Acton Lane London NW10 7NH to Tavistock House South Tavistock Square London WC1H 9LG on 3 January 2017 | |
30 Dec 2016 | 2.12B | Appointment of an administrator | |
08 Dec 2016 | AP01 | Appointment of Baljeet Kaur as a director on 1 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Jujhar Singh as a director on 1 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Sukhdeep Singh as a director on 1 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Ralph Grazebrook Trafford Hulbert as a director on 25 May 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Nicholas Alan Bearsted as a director on 12 April 2016 | |
29 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 May 2015 | AUD | Auditor's resignation | |
22 Jan 2015 | AP01 | Appointment of Mr Patrick Miles as a director on 31 December 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from Farley Hall Castle Road Reading RG7 1UL to Dephna House, 214 Acton Lane London NW10 7NH on 20 January 2015 |