Advanced company searchLink opens in new window

TARBERLONEDSA LTD

Company number 10711544

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted