Tbm-A1 Limited was dissolved on 2020-11-03.
Tbm-a1 was a private limited company that was located at Unit D2 Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, ENGLAND. The company (formally formed on 2018-04-18).
The company was officially categorised as "other service activities not elsewhere classified" (96090).
As stated in the Companies House database, there was a name change on 2018-06-12 and their previous name was Ibm-a1.
The most recent confirmation statement was sent on 2019-04-17.
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
gazette
Free Download
(1 page)
TM01
Tue, 3rd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
officers
Free Download
(1 page)
AD01
Address change date: Thu, 14th Nov 2019. New Address: Unit D2 Brooke Street Business Centre Brooke Street Tipton DY4 9DD. Previous address: Block a - Studio 5 st. Pauls Square Birmingham West Midlands B3 1QS England
filed on: 14th, November 2019
address
Free Download
(1 page)
CH01
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
officers
Free Download
(2 pages)
AP01
On Fri, 20th Apr 2018 new director was appointed.
filed on: 5th, June 2019
officers
Free Download
(2 pages)
TM01
Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 5th, June 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 5th, June 2019
confirmation statement
Free Download
(5 pages)
AD01
Address change date: Fri, 12th Oct 2018. New Address: Block a - Studio 5 st. Pauls Square Birmingham West Midlands B3 1QS. Previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
filed on: 12th, October 2018
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tue, 12th Jun 2018
filed on: 12th, June 2018
resolution
Free Download
(3 pages)
CH01
On Thu, 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 18th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.