About

Registered Number: 04625089
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ

 

Based in Bristol, Tribal Tgc Ltd was founded on 24 December 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Davis, Lorraine Anne, Mis, Aiken, William Roderic Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKEN, William Roderic Sean 01 August 2003 16 September 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Lorraine Anne, Mis 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
SH19 - Statement of capital 28 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
RESOLUTIONS - N/A 11 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2016
CAP-SS - N/A 11 January 2016
AR01 - Annual Return 08 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 12 January 2015
CH01 - Change of particulars for director 04 August 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 March 2014
MR04 - N/A 04 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 16 August 2011
TM02 - Termination of appointment of secretary 26 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 03 May 2011
RESOLUTIONS - N/A 18 March 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 19 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
RESOLUTIONS - N/A 30 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
RESOLUTIONS - N/A 10 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 03 October 2008
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 January 2008
353a - Register of members in non-legible form 01 November 2007
353 - Register of members 01 November 2007
395 - Particulars of a mortgage or charge 21 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
CERTNM - Change of name certificate 30 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
363s - Annual Return 22 January 2004
123 - Notice of increase in nominal capital 30 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
MEM/ARTS - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
225 - Change of Accounting Reference Date 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
CERTNM - Change of name certificate 15 September 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.