Advanced company searchLink opens in new window

TRISCINI LIMITED

Company number 07238573

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
01 Jun 2012 AD01 Registered office address changed from 1 Harbour Square Brightlingsea Essex CO7 0GE England on 1 June 2012
01 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from Suite 15 First Floor Ewer House 44-46 Crouch Street Colchester Esssex CO3 3HH United Kingdom on 23 April 2012
17 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Kerry Kavanagh on 12 April 2011
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 May 2010 CH01 Director's details changed for Kerry Peter Kavanagh on 29 April 2010
29 Apr 2010 NEWINC Incorporation