Trib3 International Limited

DataGardener
trib3 international limited
dissolved
Unknown

Trib3 International Limited

10870576Private Limited With Share Capital

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD
Incorporated

18/07/2017

Company Age

8 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Trib3 International Limited (10870576) is a private limited with share capital incorporated on 18/07/2017 (8 years old) and registered in manchester, M23BD. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Trib3 is a uniquely inclusive boutique fitness franchise with a vision to build a global fitness community where anyone can belong. a signature trib3 studio operates on our tri training system: treadmills, resistance and intensity (the infamous air bike zone) – the 45-minute workout is led by our ex...

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 18/07/2017
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

10

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:19-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2023
Resolution
Category:Resolution
Date:18-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2023
Resolution
Category:Resolution
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Capital Allotment Shares
Category:Capital
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Resolution
Category:Resolution
Date:13-06-2022
Resolution
Category:Resolution
Date:13-06-2022
Resolution
Category:Resolution
Date:13-06-2022
Resolution
Category:Resolution
Date:13-06-2022
Resolution
Category:Resolution
Date:13-06-2022
Memorandum Articles
Category:Incorporation
Date:13-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2022
Capital Allotment Shares
Category:Capital
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:19-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-11-2019
Capital Allotment Shares
Category:Capital
Date:20-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:19-08-2019
Resolution
Category:Resolution
Date:19-08-2019
Resolution
Category:Resolution
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Resolution
Category:Resolution
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:24-07-2019
Resolution
Category:Resolution
Date:24-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:24-07-2019
Capital Allotment Shares
Category:Capital
Date:24-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2018
Resolution
Category:Resolution
Date:05-04-2018
Resolution
Category:Resolution
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Capital Allotment Shares
Category:Capital
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Resolution
Category:Resolution
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2017
Resolution
Category:Resolution
Date:07-08-2017
Incorporation Company
Category:Incorporation
Date:18-07-2017

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date29/12/2022
Latest Accounts31/12/2021

Trading Addresses

Unit 3A, The Pavilion Circle Square, Manchester, M17FA
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

trib3.co.uk
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD