TIBA SOLUTIONS LIMITED

08416357
2 HILLSIDE VIEW BRADWORTHY HOLSWORTHY EX22 7TH

Documents

Documents
Date Category Description Pages
25 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jul 2021 accounts Annual Accounts 5 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 officers Termination of appointment of secretary (David Jennings) 1 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 3 Buy now
20 Jun 2018 officers Termination of appointment of director (Wendy Barbara Wates) 1 Buy now
20 Jun 2018 officers Termination of appointment of director (Hugh Randall Wates) 1 Buy now
17 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 5 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 annual-return Annual Return 7 Buy now
16 Mar 2016 officers Change of particulars for director (Mr Gareth Andrew Darvall) 2 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 accounts Annual Accounts 6 Buy now
21 Mar 2014 annual-return Annual Return 7 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Gareth Andrew Darvall) 2 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Gareth Andrew Darvall) 2 Buy now
20 May 2013 officers Appointment of director (Hugh Randall Wates) 3 Buy now
20 May 2013 officers Appointment of director (Wendy Barbara Wates) 3 Buy now
17 May 2013 capital Return of Allotment of shares 4 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2013 resolution Resolution 33 Buy now
17 May 2013 mortgage Registration of a charge 8 Buy now
04 May 2013 mortgage Registration of a charge 16 Buy now
04 May 2013 mortgage Registration of a charge 17 Buy now
01 May 2013 officers Termination of appointment of secretary (Speafi Secretarial Limited) 1 Buy now
30 Apr 2013 officers Appointment of secretary (Mr David Jennings) 2 Buy now
18 Apr 2013 resolution Resolution 31 Buy now
28 Mar 2013 officers Termination of appointment of director (Speafi Limited) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Penelope Garden) 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Gareth Andrew Darvall) 2 Buy now
27 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2013 incorporation Incorporation Company 9 Buy now