- Company Overview for TRI PARTNERS LTD (09124226)
- Filing history for TRI PARTNERS LTD (09124226)
- People for TRI PARTNERS LTD (09124226)
- Insolvency for TRI PARTNERS LTD (09124226)
- More for TRI PARTNERS LTD (09124226)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2021 | |
25 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | LIQ02 | Statement of affairs | |
29 Nov 2019 | LIQ01 | Declaration of solvency | |
13 Nov 2019 | AD01 | Registered office address changed from 10 Park Place Manchester M4 4EY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 November 2019 | |
12 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | TM01 | Termination of appointment of Boki Shinebayar Ashmore as a director on 1 September 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Sep 2018 | AP01 | Appointment of Jiten Makan as a director on 20 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Christopher Heteckery as a director on 20 September 2018 | |
20 Aug 2018 | PSC07 | Cessation of Boki Shinebayar Ashmore as a person with significant control on 16 July 2018 | |
20 Aug 2018 | PSC01 | Notification of Christopher Heteckery as a person with significant control on 6 April 2016 | |
20 Aug 2018 | PSC01 | Notification of Jiten Makan as a person with significant control on 6 April 2016 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2018 | PSC01 | Notification of Boki Shinebayar Ashmore as a person with significant control on 16 July 2018 | |
16 Jul 2018 | PSC01 | Notification of Boki Shinebayar Ashmore as a person with significant control on 16 July 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2018 |