Advanced company searchLink opens in new window

TRIBUTARY LIMITED

Company number 05177755

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
11 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Feb 2013 AP03 Appointment of Mr Richard James Thompson as a secretary
06 Feb 2013 TM01 Termination of appointment of Michael Mccarthy as a director
06 Feb 2013 TM02 Termination of appointment of Michael Mccarthy as a secretary
12 Dec 2012 AP01 Appointment of Mr Richard James Thompson as a director
17 Aug 2012 CH01 Director's details changed for Mr Reinhard Karl-Heinz Ottway on 17 August 2012
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
14 May 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Jan 2012 AP01 Appointment of Mr Reinhard Karl-Heinz Ottway as a director
28 Nov 2011 AD01 Registered office address changed from 55 Baker Street London W1U 7EU Uk on 28 November 2011
17 Aug 2011 CH03 Secretary's details changed for Mr Michael Anthony Mccarthy on 17 August 2011
17 Aug 2011 CH01 Director's details changed for Mr Michael Anthony Mccarthy on 17 August 2011
17 Aug 2011 CH01 Director's details changed for Mr Andrew Stephen Brode on 17 August 2011
27 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
27 Jul 2011 AD03 Register(s) moved to registered inspection location