TBOSEA LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved following liquidation |
| 13/12/2213 December 2022 | Final Gazette dissolved following liquidation |
| 13/09/2213 September 2022 | Notice of final account prior to dissolution |
| 07/04/227 April 2022 | Progress report in a winding up by the court |
| 13/11/1513 November 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/11/153 November 2015 | FIRST GAZETTE |
| 25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUESBURY / 25/02/2015 |
| 27/11/1427 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/01/148 January 2014 | Annual return made up to 2 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 28/12/1228 December 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/11/1115 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 06/09/116 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / AVERY DUESBURY / 02/09/2011 |
| 06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUESBURY / 02/09/2011 |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DORIS DUESBURY |
| 10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUESBURY / 05/01/2011 |
| 10/11/1010 November 2010 | CHANGE PERSON AS DIRECTOR |
| 09/11/109 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / AVERY DUESBURY / 09/11/2010 |
| 09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DORIS DUESBURY / 09/11/2010 |
| 25/10/1025 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 22/09/1022 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 12/09/1012 September 2010 | DIRECTOR APPOINTED MR MARK DUESBURY |
| 31/10/0931 October 2009 | SAIL ADDRESS CREATED |
| 31/10/0931 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DORIS DUESBURY / 30/10/2009 |
| 13/10/0913 October 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 08/10/088 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 08/11/078 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
| 05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
| 02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/10/062 October 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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