Advanced company searchLink opens in new window

TRIPSTART LIMITED

Company number 05501399

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)
02 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
19 Jul 2011 AD01 Registered office address changed from 5th Floor Minerva House 5 Montague Close London SE1 9BB United Kingdom on 19 July 2011
13 Jun 2011 4.20 Statement of affairs with form 4.19
13 Jun 2011 600 Appointment of a voluntary liquidator
13 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 TM02 Termination of appointment of Framella Ltd as a secretary
10 Jan 2011 TM01 Termination of appointment of Gamal Lahoud as a director
17 Dec 2010 AP01 Appointment of Mr Dean Kurlander as a director
26 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2010 AD01 Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 3 October 2010
27 Sep 2010 DS01 Application to strike the company off the register
08 Jun 2010 AD01 Registered office address changed from 6th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD England on 8 June 2010
08 Jun 2010 AD01 Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 8 June 2010
02 Jun 2010 TM02 Termination of appointment of Karine Lestarquit as a secretary
02 Jun 2010 AP04 Appointment of Framella Ltd as a secretary
02 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 06/07/09; full list of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from 6TH floor, barnard's inn 86 fetter lane london EC4A 1AD
20 Mar 2009 288c Secretary's Change of Particulars / karine lestarquit / 20/03/2009 / HouseName/Number was: , now: 3; Street was: 8 huxley house, now: fordingley road; Area was: stockwell road, now: ; Post Code was: SW9 9EY, now: W9 3HE; Country was: , now: united kingdom
24 Feb 2009 287 Registered office changed on 24/02/2009 from 26 york street london W1U 6PZ
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007