Advanced company searchLink opens in new window

TRIBAL EVENTS LTD

Company number 09755164

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)
15 May 2022 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2021 LIQ02 Statement of affairs
05 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-28
17 Feb 2021 AD01 Registered office address changed from Unit 6 Crossfit Avon Mill Loddiswell Kingsbridge Devon TQ7 4DD United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 17 February 2021
16 Feb 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 SH02 Sub-division of shares on 6 August 2018
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 2.16231
25 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
13 Sep 2018 SH08 Change of share class name or designation
13 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div/ create new shares 06/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2018 AA Micro company accounts made up to 30 September 2017
18 May 2018 PSC04 Change of details for Mr Andrew Grahame Barker as a person with significant control on 18 May 2018
04 Oct 2017 CH01 Director's details changed for Andrew Barker on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Heidi Clover on 4 October 2017
04 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
04 Oct 2017 CH01 Director's details changed for Heidi Clover on 4 October 2017
16 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates