- Company Overview for TB DEVELOPMENT LTD (08828021)
- Filing history for TB DEVELOPMENT LTD (08828021)
- People for TB DEVELOPMENT LTD (08828021)
- More for TB DEVELOPMENT LTD (08828021)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2018 | PSC07 | Cessation of Bahadir Telli as a person with significant control on 1 January 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Bahadir Telli as a director on 1 January 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AD01 | Registered office address changed from 16 Maple Drive Beverley North Humberside HU17 9QJ England to 375 Main Road Bilton Hull HU11 4DA on 24 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD01 | Registered office address changed from Apt 1 the Stables Raywell Cottingham North Humberside HU16 5WH England to 16 Maple Drive Beverley North Humberside HU17 9QJ on 16 March 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from Unit 1 Carmel Court Saltmarsh Court Hessle HU4 7DZ to Apt 1 the Stables Raywell Cottingham North Humberside HU16 5WH on 19 November 2015 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
21 Aug 2014 | AP01 | Appointment of Mr Bahadir Telli as a director on 1 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Mehmet Telli as a director on 1 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Apt 1 the Stables Coach House Raywell HU16 5WH England to Unit 1 Carmel Court Saltmarsh Court Hessle HU4 7DZ on 21 August 2014 | |
31 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-31
|