Advanced company searchLink opens in new window

TERBILKO LIMITED

Company number 06722392

Filter by category

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Ivan Trbovic on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from App 404 Ashley Court Bolinder Way London E3 3UA England to App 404 Ashley Court 26 Bolinder Way London E3 3UA on 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
20 Oct 2017 AD01 Registered office address changed from 404 Ashley Court 26 Bolinder Way London E3 3UA England to App 404 Ashley Court Bolinder Way London E3 3UA on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from 404 Ashley Court 26 Bolinder Way London E3 3UA England to 404 Ashley Court 26 Bolinder Way London E3 3UA on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from 404 Ashley Court 26 Bolinder Way London E3 3UA England to 404 Ashley Court 26 Bolinder Way London E3 3UA on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU to 404 Ashley Court 26 Bolinder Way London E3 3UA on 20 October 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jan 2017 CH01 Director's details changed for Mr Ivan Trbovic on 27 January 2017
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Mar 2016 AD03 Register(s) moved to registered inspection location Suite 4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU
06 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2