- Company Overview for TRICOR PRAESIDIUM EUROPE LIMITED (07678761)
- Filing history for TRICOR PRAESIDIUM EUROPE LIMITED (07678761)
- People for TRICOR PRAESIDIUM EUROPE LIMITED (07678761)
- More for TRICOR PRAESIDIUM EUROPE LIMITED (07678761)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | TM01 | Termination of appointment of Harpreet Bhambra as a director on 14 May 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2017 | PSC02 | Notification of Tricor Services Europe Llp as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Harpreet Bhambra as a person with significant control on 17 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
16 May 2014 | AP01 | Appointment of Mr Stephen John Martin as a director | |
16 May 2014 | TM01 | Termination of appointment of Poh Lai as a director | |
27 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 January 2014 | |
17 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
17 Jul 2013 | CH01 | Director's details changed for Mr Poh Lim Lai on 22 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Sagheer Mohammed on 22 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Harpreet Bhambra on 22 June 2013 | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Oct 2012 | AP01 | Appointment of Richard Tozer as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Stephen Page as a director |