- Company Overview for TRIOXLOGIC DEVELOPMENTS LTD (08526959)
- Filing history for TRIOXLOGIC DEVELOPMENTS LTD (08526959)
- People for TRIOXLOGIC DEVELOPMENTS LTD (08526959)
- More for TRIOXLOGIC DEVELOPMENTS LTD (08526959)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | AD01 | Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to 4a the Avenue London E4 9LD on 28 August 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from First Floor Rainham House Manor Way Rainham Essex RM13 8RH England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 1 July 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Cornelius O'brien as a director on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Cornelius O'brien as a person with significant control on 10 June 2020 | |
04 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from 1 Barlow Way South Fairview Industrial Estate Rainham RM13 8BT to First Floor Rainham House Manor Way Rainham Essex RM13 8RH on 1 May 2018 | |
26 Jul 2017 | AP01 | Appointment of Mr Kevin Ivan Webb as a director on 26 July 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
29 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
10 Feb 2016 | TM01 | Termination of appointment of Kevin Ivan Webb as a director on 24 December 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Kevin John Butcher as a secretary on 24 December 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Kevin John Butcher as a director on 24 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Kevin John Butcher as a director on 18 December 2014 | |
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|