- Company Overview for FEED THE TRIBE LIMITED (06799983)
- Filing history for FEED THE TRIBE LIMITED (06799983)
- People for FEED THE TRIBE LIMITED (06799983)
- More for FEED THE TRIBE LIMITED (06799983)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Pullman House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY to The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ on 16 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
28 Apr 2011 | AP01 | Appointment of Mr Clive Andrew Crosby as a director | |
01 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Kirsten Joanne Crosby on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Gina Elizabeth Wilkes on 1 October 2009 |