TEBB LTD

Company Documents

DateDescription
27/12/2427 December 2024 Registered office address changed from 49 Sandown Road Belfast BT5 6GT Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2024-12-27

View Document

23/09/2423 September 2024 Order of court to wind up

View Document

03/01/243 January 2024 Confirmation statement made on 2023-01-24 with updates

View Document

03/01/243 January 2024 Cessation of William Savage as a person with significant control on 2022-02-11

View Document

03/01/243 January 2024 Notification of Mohammad Ferdows as a person with significant control on 2022-02-11

View Document

02/01/242 January 2024 Appointment of Mr Mohammad Ferdows as a director on 2022-02-11

View Document

02/01/242 January 2024 Micro company accounts made up to 2021-01-31

View Document

02/01/242 January 2024 Registered office address changed from 76 Main Street Kircubbin Newtownards BT22 2SP Northern Ireland to 49 Sandown Road Belfast BT5 6GT on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Mohammad Hossain as a director on 2022-02-11

View Document

24/01/2224 January 2022 Cessation of Mohammad Hossain as a person with significant control on 2021-10-01

View Document

24/01/2224 January 2022 Notification of William Savage as a person with significant control on 2021-10-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MOHAMMAD HOSSAIN

View Document

11/05/2011 May 2020 CESSATION OF SARAH MURPHY AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH MURPHY

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD HOSSAIN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company