Advanced company searchLink opens in new window

TRIZON DEVELOPMENTS LIMITED

Company number 06304215

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2014 TM01 Termination of appointment of Petr Smid as a director on 31 October 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2014 AP01 Appointment of Petr Smid as a director on 12 December 2013
05 Jan 2014 TM01 Termination of appointment of Jan Stuchlik as a director on 12 December 2013
13 Nov 2013 TM01 Termination of appointment of Dusan Jedinak as a director on 31 October 2013
13 Nov 2013 AP01 Appointment of Jan Stuchlik as a director on 31 October 2013
15 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Nov 2012 TM02 Termination of appointment of S & S Secretarial Services Limited as a secretary on 1 November 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Dusan Jedinak on 1 July 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 AD01 Registered office address changed from First Floor 50 Brook Street London W1K 5DR on 18 July 2012
22 Jun 2012 TM01 Termination of appointment of Petr Holub as a director on 18 May 2012
22 Jun 2012 AP01 Appointment of Dusan Jedinak as a director on 18 May 2012
24 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
22 Jun 2011 CH04 Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011
16 Jun 2011 AD01 Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 16 June 2011
27 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
20 Apr 2011 CH04 Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011