- Company Overview for TRITICA LIMITED (09085031)
- Filing history for TRITICA LIMITED (09085031)
- People for TRITICA LIMITED (09085031)
- More for TRITICA LIMITED (09085031)
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
|
|
06 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
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
|
|
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
|