Advanced company searchLink opens in new window

TB DEVELOPMENT LTD

Company number 08828021

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted