- Company Overview for TROIKA LIMITED (03805507)
- Filing history for TROIKA LIMITED (03805507)
- People for TROIKA LIMITED (03805507)
- More for TROIKA LIMITED (03805507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
25 Nov 2015 | TM02 | Termination of appointment of Terence Harvey Wright as a secretary on 10 November 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of Terence Harvey Wright as a director on 1 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AD02 | Register inspection address has been changed from Globe 11 Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom to Unit 14-16 Century Park, 43 Darnall Road Sheffield S9 5AH | |
09 Aug 2015 | AD01 | Registered office address changed from 128 Maltravers Road Sheffield S2 5AZ to Unit 14-16 Century Park, 43 Darnall Road Sheffield S9 5AH on 9 August 2015 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Nov 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Terence Harvey Wright on 20 January 2014 | |
11 Nov 2014 | CH03 | Secretary's details changed for Mr Terence Harvey Wright on 20 January 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 128 Maltravers Road Sheffield S2 5AZ England to 128 Maltravers Road Sheffield S2 5AZ on 11 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP England to 128 Maltravers Road Sheffield S2 5AZ on 11 November 2014 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | AD04 | Register(s) moved to registered office address | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders |