TRIBE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 03972371 |
Category | Private Limited Company |
Incorporated | 13 Apr 2000 |
Age | 24 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 years, 4 months, 12 days |
SUMMARY
TRIBE ENTERPRISES LIMITED is an dissolved private limited company with number 03972371. It was incorporated 24 years, 1 month, 18 days ago, on 13 April 2000 and it was dissolved 9 years, 4 months, 12 days ago, on 20 January 2015. The company address is 25 Harries Way 25 Harries Way, High Wycombe, HP15 6UE, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name date
Date: 11 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Eunice Mary Cubbage
Appointment date: 2013-07-08
Documents
Termination director company with name termination date
Date: 11 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dominic Southwood
Termination date: 2013-07-08
Documents
Termination secretary company with name termination date
Date: 11 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Dominic Southwood
Termination date: 2013-07-08
Documents
Appoint person director company with name date
Date: 31 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-01
Officer name: Mrs Eunice Mary Cubbage
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Change date: 2013-05-31
Old address: Craigie Hill Pump Lane North Marlow Buckinghamshire SL7 3rd United Kingdom
Documents
Appoint person director company with name date
Date: 30 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolai Samuel Hancock
Appointment date: 2013-05-01
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Change person secretary company with change date
Date: 23 May 2013
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Dominic Southwood
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mr Andrew Dominic Southwood
Documents
Mortgage satisfy charge full
Date: 23 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Old address: Westside Highfield Park Marlow Buckinghamshire SL7 2DE
Change date: 2010-08-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Andrew Dominic Southwood
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alistair bullen
Documents
Legacy
Date: 05 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel slatter
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director keith grafham
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; no change of members
Documents
Legacy
Date: 21 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/01--------- £ si [email protected]
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/12/01--------- £ si [email protected]=2191 £ ic 509/2700
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/12/01--------- £ si [email protected]=507 £ ic 2/509
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 122
Description: Div 11/12/01
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/02/01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/03/01
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Resolution
Date: 13 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 13/03/01 from: 60 station road marlow buckinghamshire SL7 1NX
Documents
Some Companies
156-158 DRUMMOND ROAD,SKEGNESS,PE25 3EX
Number: | 04005299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHOLME,GAINSBOROUGH,DN21 2EQ
Number: | 05850430 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEDY'S PUBLICATIONS LIMITED
SUITE 28 80 CHURCHILL SQUARE BUSINESS CENTRE,WEST MALLING,ME19 4YU
Number: | 01160274 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE, 51 HIGH STREET,ESSEX,CB10 1AF
Number: | 04491322 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 07577561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGATE HOUSE,HERTFORD,SG14 1HH
Number: | 07741302 |
Status: | LIQUIDATION |
Category: | Private Limited Company |