Advanced company searchLink opens in new window

TBX SOLUTIONS LIMITED

Company number 05289026

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
27 Nov 2019 DS01 Application to strike the company off the register
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 AUD Auditor's resignation
12 Jan 2018 AP01 Appointment of Mr Stephen James Read as a director on 2 January 2018
12 Jan 2018 TM01 Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2 January 2018
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 AP01 Appointment of Mrs Anjana Shah as a director on 7 July 2017
16 Jun 2017 TM01 Termination of appointment of Paul Smolinski as a director on 31 May 2017
09 May 2017 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Gordon House Greencoat Place London SW1P 1PH on 9 May 2017
27 Mar 2017 AD02 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1 Tower Place West Tower Place London EC3R 5BU
27 Mar 2017 AD03 Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
11 Jan 2017 TM01 Termination of appointment of Michelle Kay Whitfield as a director on 14 December 2016
11 Jan 2017 TM01 Termination of appointment of Nicola Elizabeth Bruce as a director on 14 December 2016
11 Jan 2017 AP03 Appointment of Ms Sallie Ellis as a secretary on 14 December 2016
21 Dec 2016 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 15 December 2016
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
03 Nov 2016 MR04 Satisfaction of charge 1 in full
14 Sep 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2