TRIBE ENTERPRISES LIMITED

25 Harries Way 25 Harries Way, High Wycombe, HP15 6UE, Buckinghamshire
StatusDISSOLVED
Company No.03972371
CategoryPrivate Limited Company
Incorporated13 Apr 2000
Age24 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair bullen

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel slatter

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith grafham

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/03; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/01--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/12/01--------- £ si [email protected]=2191 £ ic 509/2700

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/12/01--------- £ si [email protected]=507 £ ic 2/509

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 122

Description: Div 11/12/01

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/02/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/01; full list of members

Documents

View document PDF

Resolution

Date: 13 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZON SERVICES.COM LIMITED

156-158 DRUMMOND ROAD,SKEGNESS,PE25 3EX

Number:04005299
Status:ACTIVE
Category:Private Limited Company

BETREE LTD

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

MEGA SECURITIES LIMITED

ABBEY HOUSE, 51 HIGH STREET,ESSEX,CB10 1AF

Number:04491322
Status:ACTIVE
Category:Private Limited Company

PATROSE SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:07577561
Status:ACTIVE
Category:Private Limited Company

SS MARKETING LTD

CASTLEGATE HOUSE,HERTFORD,SG14 1HH

Number:07741302
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source