TBOZ LTD
Status | DISSOLVED |
Company No. | 07871887 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years |
SUMMARY
TBOZ LTD is an dissolved private limited company with number 07871887. It was incorporated 12 years, 5 months, 22 days ago, on 06 December 2011 and it was dissolved 5 years ago, on 28 May 2019. The company address is Knightsbridge House Knightsbridge House, Bradford, BD4 7SQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
New address: Knightsbridge House Rooley Lane Bradford BD4 7SQ
Change date: 2018-12-12
Old address: 27 Newham Crescent Newnham Crescent Sketty Swansea SA2 0RZ Wales
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Amanda Maphosa
Documents
Dissolution voluntary strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 08 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
New address: 27 Newham Crescent Newnham Crescent Sketty Swansea SA2 0RZ
Change date: 2017-08-07
Old address: 53 Scott Street Tipton West Midlands DY4 7AF England
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Maphosa
Change date: 2015-04-19
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
New address: 53 Scott Street Tipton West Midlands DY4 7AF
Old address: 143 Rupert Street Nechells Birmingham West Midlands B7 5DR
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 09 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Some Companies
42 COLLEGE AVENUE MANAGEMENT LIMITED
1 MONTGOMERY DRIVE,TAVISTOCK,PL18 8JX
Number: | 04448095 |
Status: | ACTIVE |
Category: | Private Limited Company |
712 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EG
Number: | 07743983 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GENSING ROAD,ST. LEONARDS-ON-SEA,TN38 0HE
Number: | 11933406 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WATERSIDE,WETHERBY,LS22 5NB
Number: | 08885808 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMOND CONVENIENCE SUPERSTORE LTD
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 11355387 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PETER STREET,LONDON,W1U 3RP
Number: | 05463870 |
Status: | ACTIVE |
Category: | Private Limited Company |