TYMBOGEN LIMITED

NI620181
41 DRENNAN HILL LISBURN CO. ANTRIM NORTHERN IRELAND BT27 6UR

Documents

Documents
Date Category Description Pages
27 Feb 2024 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2023 officers Termination of appointment of director (Paul Cobb) 1 Buy now
25 Jan 2023 accounts Annual Accounts 7 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 accounts Annual Accounts 7 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 9 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2018 accounts Annual Accounts 9 Buy now
17 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Eoin Micheal Morgan) 1 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2017 resolution Resolution 3 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 officers Termination of appointment of director (Derek Ashley Dixon) 1 Buy now
16 Mar 2017 officers Appointment of director (Mr Paul Cobb) 2 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 officers Appointment of director (Mr Eoin Micheal Morgan) 2 Buy now
06 Feb 2017 resolution Resolution 3 Buy now
31 Jan 2017 officers Termination of appointment of director (Stephen Michael Harvey) 2 Buy now
31 Jan 2017 officers Appointment of director (Mr Derek Ashley Dixon) 3 Buy now
27 Jan 2017 accounts Annual Accounts 8 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Oct 2016 officers Appointment of director (Mr Troy Lynn Teague) 2 Buy now
21 Oct 2016 officers Appointment of secretary (Miss Natalie Elizabeth Walker) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Stephen Michael Harvey) 2 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2013 incorporation Incorporation Company 14 Buy now