- Company Overview for TBTCOM LTD (09839055)
- Filing history for TBTCOM LTD (09839055)
- People for TBTCOM LTD (09839055)
- Charges for TBTCOM LTD (09839055)
- More for TBTCOM LTD (09839055)
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) |
---|---|---|---|
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | MR01 | Registration of charge 098390550001, created on 10 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr Louis Wilfi Smith on 3 October 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Elaine Margaret Norris as a director on 15 December 2017 | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Louis Wilfi Smith on 26 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Ms Elaine Margaret Norris as a director on 30 November 2017 | |
31 Oct 2017 | CH03 | Secretary's details changed for Mr Louis Wilfi Smith on 25 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
22 Sep 2017 | CH01 | Director's details changed for Mr Louis Wilfi Smith on 15 September 2017 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Louis Wilfi Smith on 9 February 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
28 Aug 2016 | AD01 | Registered office address changed from The Hall Church Road Great Hallingbury Hertfordshire CM22 7TY to Pond Gate Office the Hall Church Road Great Hallingbury Bishop's Stortford CM22 7TY on 28 August 2016 | |
21 Aug 2016 | AP03 | Appointment of Mr Louis Wilfi Smith as a secretary on 1 July 2016 | |
21 Aug 2016 | AP01 | Appointment of Mr Louis Wilfi Smith as a director on 1 July 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of Jon Reeves as a director on 19 July 2016 | |
21 Aug 2016 | TM02 | Termination of appointment of Jon Reeves as a secretary on 19 July 2016 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|