Advanced company searchLink opens in new window

TBI LIMITED

Company number 01064763

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 10/02/2017
22 Nov 2017 RP04AR01 Second filing of the annual return made up to 10 February 2016
22 Nov 2017 RP04AR01 Second filing of the annual return made up to 10 February 2015
22 Nov 2017 RP04AR01 Second filing of the annual return made up to 31 March 2014
13 Nov 2017 AD01 Registered office address changed from , Broad Street House 55 Old Broad Street, London, EC2M 1RX to Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 13 November 2017
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
13 Feb 2017 CS01 10/02/17 Statement of Capital gbp 235.10
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change, trading status of shares and shareholder information change) was registered on 22/11/2017
21 Oct 2016 TM01 Termination of appointment of Maria De Los Reyes Escrig Teigeiro as a director on 27 September 2016
21 Oct 2016 AP01 Appointment of Pablo De La Cruz Lopez as a director on 27 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 59,242,842.1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2017
29 Feb 2016 CH01 Director's details changed for Daniel Ventin Morales on 10 February 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 592,428,421.1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2017
19 Aug 2014 AP01 Appointment of David Edwin Ackley as a director on 3 July 2014
19 Aug 2014 AP01 Appointment of Alexander James Woodward as a director on 3 July 2014
01 Aug 2014 TM01 Termination of appointment of Lluis Deulofeu as a director on 3 July 2014
01 Aug 2014 TM01 Termination of appointment of Rodrigo Marabini Ruiz as a director on 3 July 2014
01 Aug 2014 TM01 Termination of appointment of Francisco Reynes as a director on 3 July 2014
01 Aug 2014 AP01 Appointment of Mary Annabel Gatehouse as a director on 3 July 2014
01 Aug 2014 TM01 Termination of appointment of Jose Manuel Aisa Mancho as a director on 3 July 2014
01 Aug 2014 TM01 Termination of appointment of Marta Casas Caba as a director on 3 July 2014
10 Jun 2014 AD01 Registered office address changed from , Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom on 10 June 2014