About

Registered Number: 04449035
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ

 

Tribal Hubs Ltd was registered on 28 May 2002 and are based in Bristol, it's status at Companies House is "Dissolved". There is one director listed as Davis, Lorraine Anne for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Lorraine Anne 01 April 2010 26 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 28 April 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 03 May 2011
RESOLUTIONS - N/A 18 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 June 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
RESOLUTIONS - N/A 16 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 June 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
353a - Register of members in non-legible form 25 October 2007
353 - Register of members 25 October 2007
395 - Particulars of a mortgage or charge 21 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
CERTNM - Change of name certificate 04 May 2004
AA - Annual Accounts 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
363a - Annual Return 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
353 - Register of members 20 June 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
225 - Change of Accounting Reference Date 14 August 2002
CERTNM - Change of name certificate 01 August 2002
287 - Change in situation or address of Registered Office 05 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.