- Company Overview for TUBS & TILES LIMITED (07076082)
- Filing history for TUBS & TILES LIMITED (07076082)
- People for TUBS & TILES LIMITED (07076082)
- More for TUBS & TILES LIMITED (07076082)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2019 | AP01 | Appointment of Mr Martin Hull as a director on 1 April 2017 | |
04 Apr 2019 | TM01 | Termination of appointment of Gurdev Singh as a director on 1 April 2017 | |
04 Apr 2019 | PSC07 | Cessation of Gurdev Singh as a person with significant control on 1 April 2017 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
09 Dec 2014 | AD01 | Registered office address changed from C/O Xl Associates Uk Ltd Hazara House Dudley Road Wolverhampton WV2 3AA to 7 Fairmont Avenue London E14 9PA on 9 December 2014 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off |