Advanced company searchLink opens in new window

TBL CAPITAL LIMITED

Company number 08719662

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 94 Greenvale Road London SE9 1PD on 26 October 2017
26 Oct 2017 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 26 October 2017
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
13 Sep 2016 AA Total exemption full accounts made up to 29 February 2016
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
01 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
27 Oct 2014 CH01 Director's details changed for Mr Dave Romero on 27 October 2014
27 Oct 2014 AP01 Appointment of Mr Dave Romero as a director on 8 October 2014
10 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 80
03 Oct 2014 AA01 Current accounting period extended from 31 October 2014 to 28 February 2015
24 Sep 2014 CH01 Director's details changed for Mr Barend Mattheus Botes on 22 September 2014
22 Jul 2014 AP04 Appointment of Exceed Cosec Services Limited as a secretary on 1 July 2014
22 Jul 2014 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 1 July 2014
01 Jul 2014 AD01 Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 1 July 2014
17 Oct 2013 CH01 Director's details changed for Mr Ben Barend Botes on 7 October 2013
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)