- Company Overview for TRIBESMEN-STREETWEAR LTD (10033270)
- Filing history for TRIBESMEN-STREETWEAR LTD (10033270)
- People for TRIBESMEN-STREETWEAR LTD (10033270)
- More for TRIBESMEN-STREETWEAR LTD (10033270)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
08 Apr 2018 | AP01 | Appointment of Mr Ashley St.Dennis Martin as a director on 2 April 2018 | |
07 Apr 2018 | AD01 | Registered office address changed from 12-14 Belvidere Road Princes Park Liverpool L8 3TG England to 395a Prescot Road Old Swan Liverpool Merseyside L13 3BT on 7 April 2018 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from 12 Belvidere Road Princess Park Liverpool L8 3TG United Kingdom to 12-14 Belvidere Road Princes Park Liverpool L8 3TG on 3 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Marlon Owayne Mcdonald as a director on 29 February 2016 | |
02 Jun 2016 | AP01 | Appointment of Miss Danielle Terri-Marie Gerrard as a director on 29 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 29 February 2016 | |
29 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-29
|