Advanced company searchLink opens in new window

TARBELL LIMITED

Company number 07735957

Filter by category

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017
15 Dec 2016 CH01 Director's details changed for Charis Panagiotou on 15 December 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 CH01 Director's details changed for Charis Panagiotou on 1 April 2016
13 Jan 2016 AP01 Appointment of Charis Panagiotou as a director on 1 October 2015
13 Jan 2016 TM01 Termination of appointment of Mario Papadimas as a director on 1 October 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Jun 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2014 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012