Advanced company searchLink opens in new window

TROPIKAL LIMITED

Company number 07914423

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
27 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
19 Dec 2017 PSC04 Change of details for Mr Andrew Michael Brook as a person with significant control on 19 December 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 201
17 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 201
05 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 201
21 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
10 Oct 2013 TM01 Termination of appointment of Andrew King as a director
08 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 201
29 Feb 2012 SH19 Statement of capital on 29 February 2012
  • GBP 201
29 Feb 2012 SH20 Statement by directors
29 Feb 2012 CAP-SS Solvency statement dated 27/02/12
29 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 27/02/2012
18 Jan 2012 NEWINC Incorporation