TLB ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 07964718 |
Category | Private Limited Company |
Incorporated | 24 Feb 2012 |
Age | 12 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TLB ASSOCIATES LIMITED is an liquidation private limited company with number 07964718. It was incorporated 12 years, 3 months, 8 days ago, on 24 February 2012. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2024
Action Date: 26 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-11
New address: C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR
Old address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA England
Documents
Liquidation voluntary statement of affairs
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 25 Nov 2022
Action Date: 26 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-27
New date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change account reference date company previous shortened
Date: 30 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-27
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-17
Old address: C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England
New address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB
Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-24
Psc name: Miss Therina Bennett
Documents
Gazette filings brought up to date
Date: 21 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Miss Therina Bennett
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Miss Therina Bennett
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: C/O Rodliffe Accounting Limited 5th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ
New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS
Change date: 2017-09-19
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Therina Bennett
Change date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-14
Old address: Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England
Documents
Some Companies
Number: | IP08222R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
GUARDIAN CHARTERED ACCOUNTANTS,NEWTOWNARDS,BT23 4AH
Number: | NI061037 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 10470085 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD GUN COURT,DORKING,RH4 1DE
Number: | 04661426 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTORE PROPERTY CLAIMS LIMITED
FORSYTH HOUSE,BELFAST,BT2 8LA
Number: | NI631238 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PHILLIMORE ROAD,SOUTHAMPTON,SO16 2NR
Number: | 11729219 |
Status: | ACTIVE |
Category: | Private Limited Company |