Advanced company searchLink opens in new window

TRIPTEK LIMITED

Company number 05921958

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
15 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1
20 Sep 2010 CH01 Director's details changed for Ruth Elizabeth Willis on 1 September 2010
19 Sep 2010 CH03 Secretary's details changed for David Robert Willis on 1 September 2010
24 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
13 May 2009 AA Total exemption full accounts made up to 30 September 2008
14 Jan 2009 287 Registered office changed on 14/01/2009 from skiddaw view back hill bassenthwaite keswick cumbria CA12 4QW
09 Sep 2008 363a Return made up to 01/09/08; full list of members
02 May 2008 AA Total exemption full accounts made up to 30 September 2007
18 Feb 2008 287 Registered office changed on 18/02/08 from: c/o scevity & co, 14 rushburn wooburn green high wycombe buckinghamshire HP10 0BT
09 Oct 2007 363a Return made up to 01/09/07; full list of members
09 Oct 2007 288c Director's particulars changed
09 Oct 2007 288c Secretary's particulars changed
11 Sep 2006 288b Secretary resigned
11 Sep 2006 288b Director resigned
11 Sep 2006 288a New secretary appointed
11 Sep 2006 288a New director appointed
01 Sep 2006 NEWINC Incorporation