TRIB3 (LEEDS) LIMITED

10618164
XEINADIN CORPORATE RECOVERY LTD 100 BARBIROLLI SQUARE MANCHESTER M2 3BD

Documents

Documents
Date Category Description Pages
24 May 2024 insolvency Liquidation In Administration Progress Report 16 Buy now
23 Mar 2024 insolvency Liquidation In Administration Extension Of Period 4 Buy now
30 Nov 2023 insolvency Liquidation In Administration Progress Report 17 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jun 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
15 Jun 2023 insolvency Liquidation In Administration Proposals 35 Buy now
30 May 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2023 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
16 May 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2023 officers Termination of appointment of director (Kevin Yates) 1 Buy now
31 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 10 Buy now
03 Aug 2022 officers Appointment of director (Mr Jonathan Marc Fisher) 2 Buy now
03 Aug 2022 officers Termination of appointment of director (Thomas Moran) 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 11 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 11 Buy now
19 May 2020 mortgage Registration of a charge 8 Buy now
07 Apr 2020 officers Appointment of director (Mr Thomas Moran) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Daniel John Summerson) 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Aug 2019 officers Appointment of director (Mr Daniel John Summerson) 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2018 accounts Annual Accounts 8 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2017 resolution Resolution 3 Buy now
19 Jun 2017 change-of-name Change Of Name Notice 2 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 officers Termination of appointment of director (Roger Kenneth Dyson) 1 Buy now
15 May 2017 officers Appointment of director (Mr Kevin Yates) 2 Buy now
07 Mar 2017 resolution Resolution 13 Buy now
14 Feb 2017 incorporation Incorporation Company 10 Buy now