Advanced company searchLink opens in new window

TRIB3 INTERNATIONAL LIMITED

Company number 10870576

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 5,746.648
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
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association