TBI LIMITED: Filings

  • Overview

    Company NameTBI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01064763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TBI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    8 pagesRP04CS01

    Second filing of the annual return made up to Feb 10, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to Feb 10, 2015

    22 pagesRP04AR01

    Second filing of the annual return made up to Mar 31, 2014

    24 pagesRP04AR01

    Registered office address changed from , Broad Street House 55 Old Broad Street, London, EC2M 1RX to Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on Nov 13, 2017

    2 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    legacy

    10 pagesCS01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed CS01 (SIC code change, statement of capital change, trading status of shares and shareholder information change) was registered on 22/11/2017

    Termination of appointment of Maria De Los Reyes Escrig Teigeiro as a director on Sep 27, 2016

    2 pagesTM01

    Appointment of Pablo De La Cruz Lopez as a director on Sep 27, 2016

    3 pagesAP01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 59,242,842.1
    SH01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed AR01 was registered on 22/11/2017

    Director's details changed for Daniel Ventin Morales on Feb 10, 2016

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 592,428,421.1
    SH01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed AR01 was registered on 22/11/2017

    Appointment of David Edwin Ackley as a director on Jul 03, 2014

    3 pagesAP01

    Appointment of Alexander James Woodward as a director on Jul 03, 2014

    3 pagesAP01

    Termination of appointment of Lluis Deulofeu as a director on Jul 03, 2014

    2 pagesTM01

    Termination of appointment of Rodrigo Marabini Ruiz as a director on Jul 03, 2014

    2 pagesTM01

    Termination of appointment of Francisco Reynes as a director on Jul 03, 2014

    2 pagesTM01

    Appointment of Mary Annabel Gatehouse as a director on Jul 03, 2014

    3 pagesAP01

    Termination of appointment of Jose Manuel Aisa Mancho as a director on Jul 03, 2014

    2 pagesTM01

    Termination of appointment of Marta Casas Caba as a director on Jul 03, 2014

    2 pagesTM01

    Registered office address changed from , Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom on Jun 10, 2014

    2 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0