- Company Overview for TRIB3 INTERNATIONAL LIMITED (10870576)
- Filing history for TRIB3 INTERNATIONAL LIMITED (10870576)
- People for TRIB3 INTERNATIONAL LIMITED (10870576)
- Charges for TRIB3 INTERNATIONAL LIMITED (10870576)
- Insolvency for TRIB3 INTERNATIONAL LIMITED (10870576)
- More for TRIB3 INTERNATIONAL LIMITED (10870576)
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) |
---|---|---|---|
23 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
29 Jun 2023 | AD01 | Registered office address changed from C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 29 June 2023 | |
30 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2023 | AD01 | Registered office address changed from Unit 3a the Pavilion Circle Square Manchester M1 7FA England to C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN on 18 April 2023 | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | LIQ02 | Statement of affairs | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | PSC02 | Notification of Trib3 Global B.V as a person with significant control on 7 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Tribute Holdings B.V. as a person with significant control on 7 February 2023 | |
12 Feb 2023 | TM01 | Termination of appointment of Kirsty Louise Angove as a director on 31 December 2022 | |
12 Feb 2023 | TM01 | Termination of appointment of Kevin Yates as a director on 31 December 2022 | |
31 Jan 2023 | AD01 | Registered office address changed from Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH to Unit 3a the Pavilion Circle Square Manchester M1 7FA on 31 January 2023 | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | TM01 | Termination of appointment of Allan Brian Henry Fisher as a director on 31 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Johannes Albertus Kool as a director on 31 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Robert James Barker as a director on 31 December 2022 | |
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|
|
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | TM01 | Termination of appointment of Thomas Moran as a director on 31 July 2022 | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RESOLUTIONS |
Resolutions
|