- Company Overview for THE TRIBAL GROUP FOUNDATION (04730598)
- Filing history for THE TRIBAL GROUP FOUNDATION (04730598)
- People for THE TRIBAL GROUP FOUNDATION (04730598)
- Charges for THE TRIBAL GROUP FOUNDATION (04730598)
- More for THE TRIBAL GROUP FOUNDATION (04730598)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Kyle Mcgrath as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Martin Cumella as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Kyle Mcgrath as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Richard Beveridge as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Richard Beveridge as a director on 25 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | AP01 | Appointment of Mr Mark Pickett as a director on 18 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Stephen Derrick Breach as a director on 18 July 2016 | |
05 May 2016 | TM01 | Termination of appointment of Keith Martin Evans as a director on 31 December 2015 | |
22 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
29 Apr 2015 | TM01 | Termination of appointment of Clive Roderic Ansell as a director on 30 June 2014 | |
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Stephen Derrick Breach on 5 June 2014 | |
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 | |
03 Jul 2014 | AR01 | Annual return made up to 11 April 2014 no member list |