About

Registered Number: 06146358
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: OCL ACCOUNTANCY, 141 Englishcombe Lane Southdown, Bath, BA2 2EL

 

Having been setup in 2007, Tablet Brochure Ltd are based in Bath. Tablet Brochure Ltd has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUDOR, Paul Darren 08 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 15 November 2016
AA01 - Change of accounting reference date 15 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 March 2013
CERTNM - Change of name certificate 01 March 2013
AA - Annual Accounts 17 December 2012
CERTNM - Change of name certificate 12 October 2012
CONNOT - N/A 28 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.