- Company Overview for TRIPATHI LIMITED (08691792)
- Filing history for TRIPATHI LIMITED (08691792)
- People for TRIPATHI LIMITED (08691792)
- More for TRIPATHI LIMITED (08691792)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2021 | CH01 | Director's details changed for Dr Ajay Kumar Tripathi on 6 October 2021 | |
06 Oct 2021 | PSC04 | Change of details for Dr Ajay Kumar Tripathi as a person with significant control on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 37 the Oval Oadby Leicester LE2 5JB England to 150 Hinckley Road Earl Shilton Leicester LE9 7LE on 6 October 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
01 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Roopal Pareek as a director on 17 August 2016 | |
19 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Mar 2016 | CH01 | Director's details changed for Roopal Pareek on 1 March 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Ajay Kumar Tripathi on 1 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 21 Beech Road Oadby Leicester LE2 5QL to 37 the Oval Oadby Leicester LE2 5JB on 14 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
16 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-16
|