- Company Overview for TRISTAR ADVISORY LTD (08473160)
- Filing history for TRISTAR ADVISORY LTD (08473160)
- People for TRISTAR ADVISORY LTD (08473160)
- More for TRISTAR ADVISORY LTD (08473160)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
05 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Apr 2015 | AD01 | Registered office address changed from Charles House First Floor 108-110 Finchley Road London NW3 5JJ United Kingdom to 4 Chetwynd Road Parliment Hill London NW5 1BY on 27 April 2015 | |
16 Apr 2015 | CERTNM |
Company name changed tristar energy LTD\certificate issued on 16/04/15
|
|
15 Apr 2015 | AP01 | Appointment of Mr Marco Dellapina as a director on 15 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Stephen Robert William Donald Graham as a director on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Dellapina Law, Taylor Rose 9th Floor, Alexander House 94 Talbot Road Manchester M16 0PG United Kingdom to Charles House First Floor 108-110 Finchley Road London NW3 5JJ on 15 April 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from C/O Dellapina Law Solicitors Mere House Brook Street Knutsford Cheshire WA16 8GP to Dellapina Law, Taylor Rose 9Th Floor, Alexander House 94 Talbot Road Manchester M16 0PG on 6 March 2015 | |
04 Mar 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Ram Aasra Doug as a director on 3 March 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Marco Dellapina as a director on 3 March 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Gavin Dowell as a director on 3 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Stephen Robert William Donald Graham as a director on 3 March 2015 | |
12 Dec 2014 | AP01 | Appointment of Mr Gavin Dowell as a director on 12 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Ram Aasra Doug as a director on 12 December 2014 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AP01 | Appointment of Mr Marco Dellapina as a director |