Advanced company searchLink opens in new window

TABLET INVESTMENTS LTD

Company number 08306088

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)
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
  • GBP 4
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