- Company Overview for TRIBE APPOINTMENTS LTD (11276782)
- Filing history for TRIBE APPOINTMENTS LTD (11276782)
- People for TRIBE APPOINTMENTS LTD (11276782)
- More for TRIBE APPOINTMENTS LTD (11276782)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2023 | AD01 | Registered office address changed from Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG England to First Floor 8 Godstone Road Lingfield Surrey RH7 6BW on 1 December 2023 | |
01 Jun 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | CH01 | Director's details changed for Mr Timothy George South on 5 May 2021 | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
02 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
20 Jun 2019 | CH01 | Director's details changed for Mr Timothy George South on 20 March 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Michael Thomas South on 20 March 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Centric House Third Floor 390 Strand Westminster London WC2R 0LT England to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 20 June 2019 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|