- Company Overview for THE TRIBE HORSERACING LTD (11190462)
- Filing history for THE TRIBE HORSERACING LTD (11190462)
- People for THE TRIBE HORSERACING LTD (11190462)
- More for THE TRIBE HORSERACING LTD (11190462)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
10 Apr 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Henry Malcolm Herbert on 25 February 2020 | |
25 Feb 2020 | PSC05 | Change of details for Highclere Thoroughbred Racing Limited as a person with significant control on 28 January 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
28 Jan 2019 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 28 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Henry Malcolm Herbert on 14 January 2019 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|