Advanced company searchLink opens in new window

TRIBAL PROPERTY LIMITED

Company number 04109524

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
08 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
03 Jul 2015 AP01 Appointment of Mr Robert Charles Garner as a director on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of Keith Martin Evans as a director on 30 June 2015
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
04 Aug 2014 AD01 Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mr Stephen Derrick Breach on 5 June 2014
07 May 2014 AA Accounts made up to 31 December 2013
04 Mar 2014 MR04 Satisfaction of charge 5 in full
04 Mar 2014 MR04 Satisfaction of charge 6 in full
04 Mar 2014 MR04 Satisfaction of charge 4 in full
04 Mar 2014 MR04 Satisfaction of charge 1 in full
03 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
31 Jul 2013 AA Accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
24 Sep 2012 AA Accounts made up to 31 December 2011
08 Mar 2012 AD01 Registered office address changed from 87-91 Newman Street London W1T 3EY on 8 March 2012
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts made up to 31 December 2010
26 May 2011 TM02 Termination of appointment of Lorraine Davis as a secretary
05 May 2011 AP01 Appointment of Dr Keith Martin Evans as a director
03 May 2011 TM01 Termination of appointment of Peter Martin as a director