NEW TRIBE LIMITED
Status | LIQUIDATION |
Company No. | 06637132 |
Category | Private Limited Company |
Incorporated | 03 Jul 2008 |
Age | 15 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NEW TRIBE LIMITED is an liquidation private limited company with number 06637132. It was incorporated 15 years, 10 months, 27 days ago, on 03 July 2008. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2024
Action Date: 27 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-27
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
Change date: 2024-03-19
Old address: PO Box 4385 06637132 - Companies House Default Address Cardiff CF14 8LH
Documents
Default companies house registered office address applied
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: RP05
Change date: 2024-02-13
Default address: PO Box 4385, 06637132 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Termination director company with name termination date
Date: 13 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Harris
Termination date: 2023-05-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2023
Action Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-27
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
Change date: 2022-10-04
Documents
Liquidation disclaimer notice
Date: 27 May 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
Old address: Grosvenor House 1 New Road Brixham TQ5 8LZ
Change date: 2022-03-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-24
Officer name: Mr Adam Harris
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-24
Psc name: Mr Adam Harris
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zoe Michelle Leigh Harris
Cessation date: 2020-08-24
Documents
Notification of a person with significant control
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-24
Psc name: Adam Harris
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-24
Officer name: Zoe Michelle Leigh Harris
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Adam Harris
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Zoe Michelle Leigh Harris
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Zoe Michelle Leigh Harris
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Some Companies
ELM YARD HOUSE,LONDON,WC1X 0BJ
Number: | 08298456 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNISIS HOUSE,LEEDS,LS15 8AH
Number: | 00148498 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A THE GROVE,ILKLEY,LS29 9EE
Number: | 11200232 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIQUE BUSINESS CONSULTANT LTD,WEMBLEY,HA9 8HS
Number: | 11587622 |
Status: | ACTIVE |
Category: | Private Limited Company |
MKF TALENT ACQUISITION LIMITED
FLAT 7 CORIANDER COURT,ASCOT,SL5 0FB
Number: | 08985838 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KING STREET,KING'S LYNN,PE30 1ET
Number: | 04899005 |
Status: | ACTIVE |
Category: | Private Limited Company |