T A B AND CO PREMIUM LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

14/12/1314 December 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOSSOU AMEGNISSO / 04/02/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/12/0917 December 2009 Annual return made up to 4 February 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOSSOU AMEGNISSO / 28/08/2008

View Document

09/02/099 February 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 148 ROGATE HOUSE 8 MUIR ROAD LONDON E5 8QX

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/02/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information