Advanced company searchLink opens in new window

THE TRIBAL GROUP FOUNDATION

Company number 04730598

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)
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