- Company Overview for TRIZON DEVELOPMENTS LIMITED (06304215)
- Filing history for TRIZON DEVELOPMENTS LIMITED (06304215)
- People for TRIZON DEVELOPMENTS LIMITED (06304215)
- More for TRIZON DEVELOPMENTS LIMITED (06304215)
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
|
|
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 |