TREEBELLE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-22 |
10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
10/03/2410 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period extended from 2022-02-28 to 2022-04-05 |
17/05/2117 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARITES YANGA |
17/05/2117 May 2021 | CESSATION OF NICOLA NEALE AS A PSC |
28/04/2128 April 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA NEALE |
27/04/2127 April 2021 | DIRECTOR APPOINTED MS MARITES YANGA |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 88 SOUTHEND ARTERIAL ROAD ROMFORD RM2 6PL ENGLAND |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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