- Company Overview for TARBY GROUP LIMITED (08702488)
- Filing history for TARBY GROUP LIMITED (08702488)
- People for TARBY GROUP LIMITED (08702488)
- More for TARBY GROUP LIMITED (08702488)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | CERTNM |
Company name changed team innit LTD\certificate issued on 25/01/23
|
|
18 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
24 Sep 2020 | CH01 | Director's details changed for Mr David Tarbotton on 27 May 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 54 Grammar School Yard Hull East Yorkshire HU1 1SE England to K2 Building Bond Street Hull HU1 3EN on 4 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
04 Oct 2018 | TM01 | Termination of appointment of Stephen Philip Jenkinson as a director on 31 March 2018 | |
04 Oct 2018 | PSC07 | Cessation of Stephen Philip Jenkinson as a person with significant control on 31 March 2018 | |
06 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2018
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
22 Aug 2017 | AD01 | Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr David Tarbotton on 1 February 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates |