Advanced company searchLink opens in new window

TRIARCA LIMITED

Company number 07663692

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
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
  • GBP 10
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
  • GBP 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
  • GBP 10
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