- Company Overview for TRIPLE WIDESCREEN LTD (07200815)
- Filing history for TRIPLE WIDESCREEN LTD (07200815)
- People for TRIPLE WIDESCREEN LTD (07200815)
- More for TRIPLE WIDESCREEN LTD (07200815)
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
|
|
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
|
|
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
|
|
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 |