About

Registered Number: 06053384
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Treble B Ltd was founded on 15 January 2007 and has its registered office in Bishops Stortford in Hertfordshire. We don't currently know the number of employees at this company. There are 2 directors listed as Topps, Alice Fay, Bolton, Joanna Susan Catherine for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Joanna Susan Catherine 15 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TOPPS, Alice Fay 15 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 September 2013
CH03 - Change of particulars for secretary 18 March 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 27 September 2010
AAMD - Amended Accounts 12 May 2010
AAMD - Amended Accounts 12 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
225 - Change of Accounting Reference Date 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.