Advanced company searchLink opens in new window

TRIUMPH CONSTRUCTION LIMITED

Company number 07448518

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2012 CH01 Director's details changed for Mr Jamshaid Salim on 4 October 2012
26 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
09 Mar 2012 TM01 Termination of appointment of Stella Bereketova as a director on 19 January 2012
09 Mar 2012 AP01 Appointment of Mr Jamshaid Salim as a director on 18 January 2012
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
28 Nov 2011 CH01 Director's details changed for Ms Stella Bereketova on 6 September 2011
10 Nov 2011 TM01 Termination of appointment of Jamshaid Salim as a director on 10 November 2011
10 Oct 2011 AD01 Registered office address changed from Flat 18 4 Salamanca Place London SE1 7HB on 10 October 2011
19 Sep 2011 AP01 Appointment of Mr Jamshaid Salim as a director on 1 September 2011
19 Jul 2011 AD01 Registered office address changed from Flat 3 112 Gloucester Terrace London W2 6HP United Kingdom on 19 July 2011
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)