- Company Overview for TRIFLEX PROPERTIES LIMITED (06902591)
- Filing history for TRIFLEX PROPERTIES LIMITED (06902591)
- People for TRIFLEX PROPERTIES LIMITED (06902591)
- Charges for TRIFLEX PROPERTIES LIMITED (06902591)
- More for TRIFLEX PROPERTIES LIMITED (06902591)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Nov 2016 | AC92 | Restoration by order of the court | |
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2015 | DS01 | Application to strike the company off the register | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Mr David Mccluer Eveleigh on 2 August 2012 | |
15 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
12 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Aug 2010 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 12 August 2010 | |
20 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Michael David Roberts on 12 May 2010 | |
20 May 2010 | CH01 | Director's details changed for David Mccluer Eveleigh on 12 May 2010 | |
26 Nov 2009 | AA01 | Current accounting period extended from 31 May 2010 to 30 June 2010 | |
09 Jul 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|