Advanced company searchLink opens in new window

TRITICA LIMITED

Company number 09085031

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
26 Jun 2017 PSC01 Notification of Michael Sherry as a person with significant control on 13 June 2016
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Mar 2017 AA Micro company accounts made up to 30 June 2016
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 525
06 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 500
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 450
11 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from 109 Rookwood House 109 the Street Crowmarsh Gifford Oxfordshire OX10 8EF United Kingdom to 109 the Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF on 23 June 2015
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted