- Company Overview for TRITON PACIFIC LIMITED (06038076)
- Filing history for TRITON PACIFIC LIMITED (06038076)
- People for TRITON PACIFIC LIMITED (06038076)
- Insolvency for TRITON PACIFIC LIMITED (06038076)
- More for TRITON PACIFIC LIMITED (06038076)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2021 | AD01 | Registered office address changed from 6th Floor, 2 London Wall Place London EC2Y 5AU to 6th Floor 2 London Wall Place London EC2Y 5AU on 29 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 26 January 2021 | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | LIQ01 | Declaration of solvency | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
30 Jun 2020 | TM02 | Termination of appointment of Wfw Legal Service Limited as a secretary on 15 October 2019 | |
21 Feb 2020 | AD01 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on 23 October 2019 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of David Michael Walls as a director on 24 May 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | AP01 | Appointment of Mr David Michael Walls as a director on 28 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Neil Kenneth Clyne as a director on 29 April 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Colin Campbell Mitchell Meldrum as a director on 28 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Graeme John Robert Ure as a director on 31 January 2016 |