- Company Overview for TIBETAN HERBS LTD (09162456)
- Filing history for TIBETAN HERBS LTD (09162456)
- People for TIBETAN HERBS LTD (09162456)
- More for TIBETAN HERBS LTD (09162456)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2019 | DS01 | Application to strike the company off the register | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Allan Wilczynski as a secretary on 10 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | TM01 | Termination of appointment of Allan Wilczynski as a director on 10 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Krzysztof Adam Wilczynski as a director on 10 April 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Allan Wilczynski on 9 December 2014 | |
26 Nov 2014 | AP03 | Appointment of Mr Allan Wilczynski as a secretary on 20 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Allan Wilczynski as a director on 20 November 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Allan Wilczynski as a secretary on 20 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Allan Wilczynski as a director on 20 November 2014 | |
20 Nov 2014 | CH03 | Secretary's details changed for Krzysztof Adam Wilczynski on 19 November 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Krzysztof Adam Wilczynski on 19 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 35 Kendals Close Radlett WD7 8NQ United Kingdom to 220C Blythe Road London W14 0HH on 19 November 2014 |