Advanced company searchLink opens in new window

TBB ONLINE LTD

Company number 08569170

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 TM01 Termination of appointment of Christopher Neil Jackson as a director on 27 October 2019
28 Oct 2019 AD01 Registered office address changed from The Little House 10a Heather Hill Close Wokingham Berkshire RG6 7EF to 6 Lakeside Lakeside Earley Reading RG6 7PQ on 28 October 2019
29 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jan 2019 PSC01 Notification of Donna Mckitterick - Everest as a person with significant control on 14 June 2016
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Oct 2015 CERTNM Company name changed strawberry change LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
04 Oct 2015 CONNOT Change of name notice
27 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-16
27 Sep 2015 CONNOT Change of name notice
03 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20
04 Jul 2014 CH01 Director's details changed for Mr Christopher Neil Jackson on 16 December 2013
14 Jun 2013 NEWINC Incorporation