Advanced company searchLink opens in new window

TIBETAN HERBS LTD

Company number 09162456

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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