- Company Overview for TBIZ LIMITED (08561221)
- Filing history for TBIZ LIMITED (08561221)
- People for TBIZ LIMITED (08561221)
- Insolvency for TBIZ LIMITED (08561221)
- More for TBIZ LIMITED (08561221)
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) |
---|---|---|---|
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2023 | |
13 Jun 2022 | AD01 | Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington London SW7 2AQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 June 2022 | |
13 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2022 | LIQ02 | Statement of affairs | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
14 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 28 February 2018 | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 28 February 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 March 2017 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
05 Aug 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 Aug 2017 | PSC01 | Notification of Martti Palosuo as a person with significant control on 1 October 2016 | |
20 Jun 2017 | AP01 | Appointment of Mr Martti Palosuo as a director on 1 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington London to 84 Albert Hall Mansions Prince Consort Road Kensington London SW7 2AQ on 16 May 2017 | |
14 May 2017 | CH01 | Director's details changed for Heikki Wilhelm Palosuo on 14 May 2017 | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-09-11
|