- Company Overview for TUBE 4 U LIMITED (08227141)
- Filing history for TUBE 4 U LIMITED (08227141)
- People for TUBE 4 U LIMITED (08227141)
- Insolvency for TUBE 4 U LIMITED (08227141)
- More for TUBE 4 U LIMITED (08227141)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2017 | |
10 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2016 | AD01 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 8 April 2016 | |
08 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Feb 2014 | AD01 | Registered office address changed from 28 Church Road Stanmore HA7 4AW on 19 February 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
05 Nov 2012 | TM01 | Termination of appointment of Phillip Marshall as a director | |
25 Sep 2012 | NEWINC |
Incorporation
|