Founded in 2004, Tba Suntra (UK) Ltd has its registered office in Orpington in Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The organisation has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBENDEA, Pablo | 08 July 2011 | - | 1 |
RELIMPIO, Rafael Lopez | 08 July 2011 | - | 1 |
TRAENS, Jacques | 30 June 2004 | - | 1 |
MICON BEHEER BV | 30 June 2004 | 28 July 2004 | 1 |
REIJMERS, Michel | 30 June 2004 | 08 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RELIMPIO, Rafael Lopez | 08 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 September 2019 | |
DS01 - Striking off application by a company | 05 September 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 02 July 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AA - Annual Accounts | 24 November 2016 | |
CH01 - Change of particulars for director | 06 October 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
RP04 - N/A | 31 March 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 05 July 2012 | |
CH03 - Change of particulars for secretary | 05 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
AA01 - Change of accounting reference date | 12 October 2011 | |
AA - Annual Accounts | 10 October 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
RESOLUTIONS - N/A | 21 July 2011 | |
AP03 - Appointment of secretary | 21 July 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
TM02 - Termination of appointment of secretary | 21 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 23 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 27 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2009 | |
AA - Annual Accounts | 02 May 2009 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 05 August 2005 | |
RESOLUTIONS - N/A | 11 July 2005 | |
RESOLUTIONS - N/A | 11 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2005 | |
123 - Notice of increase in nominal capital | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
NEWINC - New incorporation documents | 30 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 June 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 05 January 2005 | Fully Satisfied |
N/A |