London
E1 1LX
Secretary Name | Mr Paul Karim |
---|---|
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4, The Wool House 74 Back Church Lane London E1 1LX |
Website | tribemarketing.co.uk |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Tribe Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (12 pages) |
12 June 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (13 pages) |
24 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 June 2019 | Registered office address changed from 1.3 the Loom 14 Gower's Walk London E1 8PY England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 June 2019 (2 pages) |
10 June 2019 | Appointment of a voluntary liquidator (3 pages) |
10 June 2019 | Statement of affairs (10 pages) |
10 June 2019 | Resolutions
|
15 November 2018 | Registered office address changed from G5, the Loom 14 Gowers Walk London E1 8PY England to 1.3 the Loom 14 Gower's Walk London E1 8PY on 15 November 2018 (1 page) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
9 March 2018 | Registered office address changed from Unit 4, the Wool House 74 Back Church Lane London E1 1LX to G5, the Loom 14 Gowers Walk London E1 8PY on 9 March 2018 (1 page) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 August 2016 | Termination of appointment of Paul Karim as a secretary on 20 May 2016 (2 pages) |
25 August 2016 | Termination of appointment of Paul Karim as a secretary on 20 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|