Advanced company searchLink opens in new window

TROIKA LIMITED

Company number 03805507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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