- Company Overview for TRIARCA LIMITED (07663692)
- Filing history for TRIARCA LIMITED (07663692)
- People for TRIARCA LIMITED (07663692)
- Insolvency for TRIARCA LIMITED (07663692)
- More for TRIARCA LIMITED (07663692)
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) |
---|---|---|---|
13 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
10 Oct 2019 | AD01 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England to 41 Kingston Street Cambridge CB1 2NU on 10 October 2019 | |
09 Oct 2019 | LIQ01 | Declaration of solvency | |
09 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
22 Jun 2018 | PSC01 | Notification of Joan Marie Dunn as a person with significant control on 22 June 2018 | |
17 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 May 2016 | AD01 | Registered office address changed from C/O Sjd (South West) Ltd Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 6 May 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Mr Kevin Alan Dunn on 24 March 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Kevin Alan Dunn on 20 March 2013 |