- Company Overview for TRIUMPH CONSTRUCTION LIMITED (07448518)
- Filing history for TRIUMPH CONSTRUCTION LIMITED (07448518)
- People for TRIUMPH CONSTRUCTION LIMITED (07448518)
- More for TRIUMPH CONSTRUCTION LIMITED (07448518)
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
|
|
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
|