TB RESORT HOLDINGS (UK) LIMITED

08310043
ONE FLEET PLACE LONDON EC4M 7WS

Documents

Documents
Date Category Description Pages
08 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
18 Apr 2016 insolvency Solvency Statement dated 10/03/16 1 Buy now
18 Apr 2016 resolution Resolution 2 Buy now
24 Mar 2016 capital Return of Allotment of shares 4 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 15 Buy now
08 Apr 2015 officers Appointment of director (Mr Coley James Brenan) 2 Buy now
07 Apr 2015 officers Termination of appointment of director (Steven Siegel) 1 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
14 Nov 2014 capital Return of Allotment of shares 4 Buy now
07 Nov 2014 mortgage Registration of a charge 54 Buy now
20 Oct 2014 accounts Annual Accounts 14 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 capital Return of Allotment of shares 4 Buy now
05 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
27 Nov 2012 incorporation Incorporation Company 50 Buy now