Advanced company searchLink opens in new window

TRIPLE WIDESCREEN LTD

Company number 07200815

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
27 Feb 2017 AD01 Registered office address changed from Unit 21 1-2 Sparrows Way Lakes View Industrial Park Hersden Kent CT3 4AL to 5 Delaware Close Sturry Canterbury CT2 0HS on 27 February 2017
15 Feb 2017 TM01 Termination of appointment of Yutaka Kusakabe Zalewska as a director on 14 February 2017
03 Nov 2016 AA Micro company accounts made up to 31 March 2016
11 May 2016 TM01 Termination of appointment of Nigel Roberts as a director on 1 December 2015
10 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 TM01 Termination of appointment of Nigel Roberts as a director on 1 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
14 Apr 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
24 Mar 2014 AAMD Amended accounts made up to 31 March 2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 CH03 Secretary's details changed for Mr Benjamin Zenon Zalewski on 23 July 2012
23 Jul 2012 AP01 Appointment of Mr Benjamin Zenon Zalewski as a director
26 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from Unit 23 Evans Business Centre 1-2 Sparrows Way, Lakesview Hersden Kent CT3 4AL England on 26 April 2012
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
10 May 2010 AP01 Appointment of Mrs Yutaka Kusakabe Zalewska as a director