- Company Overview for TARBERLONEDSA LTD (10711544)
- Filing history for TARBERLONEDSA LTD (10711544)
- People for TARBERLONEDSA LTD (10711544)
- More for TARBERLONEDSA LTD (10711544)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | AD01 | Registered office address changed from Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2 March 2020 | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
05 Apr 2019 | AP01 | Appointment of Ms Justine Sanchez as a director on 6 April 2017 | |
11 Dec 2018 | PSC07 | Cessation of Ladislav Dzobak as a person with significant control on 21 April 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 5 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Ricky Salapar as a person with significant control on 21 April 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 14 March 2018 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Ricky Salapar on 21 April 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Ladislav Dzobak as a director on 21 April 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Ricky Salapar as a director on 21 April 2017 | |
18 May 2017 | AD01 | Registered office address changed from 36 Linden Street Leicester LE5 5EE United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|