Advanced company searchLink opens in new window

TRIPSOURCER LTD

Company number 08147345

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2015 DS01 Application to strike the company off the register
03 May 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 1 Witney Close Pinner Middlesex HA5 4UR on 3 May 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 July 2014
28 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 409.19
09 May 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Feb 2014 AD01 Registered office address changed from , 1 Witney Close, Pinner, Middlesex, HA5 4UR, England to 86-90 Paul Street London EC2A 4NE on 25 February 2014
02 Aug 2013 CH01 Director's details changed for Mr Christopher Hamilton on 18 July 2012
02 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
03 Jul 2013 AP01 Appointment of Mr Christopher Hamilton as a director
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100.00
27 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted