- Company Overview for TIBER LIMITED (11573677)
- Filing history for TIBER LIMITED (11573677)
- People for TIBER LIMITED (11573677)
- More for TIBER LIMITED (11573677)
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) |
---|---|---|---|
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
27 Jun 2020 | TM01 | Termination of appointment of Elias Abass as a director on 1 December 2019 | |
27 Jun 2020 | AD01 | Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to 87 Discovery Tower 1 Terry Spinks Place London E16 1YG on 27 June 2020 | |
27 Jun 2020 | AP01 | Appointment of Mr Rami Youssef as a director on 1 December 2019 | |
27 Jun 2020 | PSC07 | Cessation of Elias Abass as a person with significant control on 1 December 2019 | |
27 Jun 2020 | PSC01 | Notification of Rami Youssef as a person with significant control on 1 December 2019 | |
16 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Jun 2020 | PSC07 | Cessation of Juris Martinovkis as a person with significant control on 10 March 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of Elias Abass as a person with significant control on 10 March 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Juris Martinovkis as a director on 10 March 2019 | |
09 Jun 2020 | AP01 | Appointment of Mr Elias Abass as a director on 10 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|