Advanced company searchLink opens in new window

TRIBUNE BUSINESS SYSTEMS LIMITED

Company number 02824628

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)
21 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2015 2.35B Notice of move from Administration to Dissolution on 13 August 2015
20 Aug 2015 2.24B Administrator's progress report to 16 July 2015
24 Feb 2015 2.24B Administrator's progress report to 16 January 2015
24 Feb 2015 2.31B Notice of extension of period of Administration
30 Sep 2014 2.24B Administrator's progress report to 24 August 2014
31 Aug 2014 AD01 Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 31 August 2014
12 May 2014 2.23B Result of meeting of creditors
23 Apr 2014 2.17B Statement of administrator's proposal
14 Apr 2014 2.16B Statement of affairs with form 2.14B
04 Mar 2014 AD01 Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP United Kingdom on 4 March 2014
03 Mar 2014 2.12B Appointment of an administrator
27 Feb 2014 TM01 Termination of appointment of Hardish Hirani as a director
04 Dec 2013 MR01 Registration of charge 028246280004
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,805.748
28 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,545.948
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,555.748
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 1,478.33
23 May 2013 CH01 Director's details changed for Mr Robert Briggs on 22 May 2013
23 May 2013 CH01 Director's details changed for Hardish Ratna Hirani on 22 May 2013
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
04 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 15/06/2012 and has an allotment date of 23/02/2012
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,462,304.00
  • ANNOTATION A Second Filed SH01 was registered on 04/07/2012