Advanced company searchLink opens in new window

TRIPATTORNEY.COM LIMITED

Company number 08883229

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
17 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
14 Mar 2017 AD01 Registered office address changed from 16 Moat Farm Tumbridge Wells TN2 5XG to 235a Forest Road Tunbridge Wells TN2 5HT on 14 March 2017
14 Mar 2017 CS01 Confirmation statement made on 31 October 2016 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
28 Oct 2014 TM01 Termination of appointment of Aleksey Angelov Georgiev as a director on 15 September 2014
28 Oct 2014 TM01 Termination of appointment of Pavel Bakhvalov as a director on 15 September 2014
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 100