TRIBJO LIMITED

05775425
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
10 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
18 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
16 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Nov 2021 resolution Resolution 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 officers Termination of appointment of director (Ryan Anthony Victor Chandler) 1 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 9 Buy now
05 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 5 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2016 officers Appointment of secretary (Daniela Chandler) 2 Buy now
21 Jan 2016 officers Termination of appointment of secretary (Laura Tribble) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Laura Tribble) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Benjamin Joseph) 1 Buy now
21 Jan 2016 officers Appointment of director (Mrs Daniela Chandler) 2 Buy now
21 Jan 2016 officers Appointment of director (Mrs Ryan Anthony Victor Chandler) 2 Buy now
13 Jan 2016 capital Return of Allotment of shares 4 Buy now
06 Jan 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 May 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 4 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 4 Buy now
07 May 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 6 Buy now
08 May 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 7 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Laura Tribble) 2 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
07 May 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
06 May 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 5 Buy now
08 Aug 2007 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
08 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
08 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2006 incorporation Incorporation Company 17 Buy now