- Company Overview for TRIAGE ENERGY LIMITED (07382696)
- Filing history for TRIAGE ENERGY LIMITED (07382696)
- People for TRIAGE ENERGY LIMITED (07382696)
- More for TRIAGE ENERGY LIMITED (07382696)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
25 Oct 2012 | CH01 | Director's details changed for Mr Andrew James Plummer on 1 October 2012 | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
05 Sep 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 | |
15 Dec 2010 | TM01 | Termination of appointment of David Plummer as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Andrew James Plummer as a director | |
15 Dec 2010 | AD01 | Registered office address changed from Bank Chambers 64 High Street Epsom Surrey KT19 8AJ England on 15 December 2010 | |
21 Sep 2010 | NEWINC |
Incorporation
|