- Company Overview for POUNDSBRIDGE TRIUMPH LTD (09311513)
- Filing history for POUNDSBRIDGE TRIUMPH LTD (09311513)
- People for POUNDSBRIDGE TRIUMPH LTD (09311513)
- More for POUNDSBRIDGE TRIUMPH LTD (09311513)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from Flat 11, Selwyn Court Castle Street Eccleshall Stafford ST21 6DG United Kingdom to 7 Limewood Way Leeds LS14 1AB on 29 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of James Thomas Maxwell as a director on 5 April 2017 | |
29 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
29 Nov 2017 | PSC07 | Cessation of James Maxwell as a person with significant control on 5 April 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Flat 8 Chestnut Court Cotes Heath Stafford ST21 6RL to Flat 11, Selwyn Court Castle Street Eccleshall Stafford ST21 6DG on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for James Maxwell on 9 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
01 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
24 Jul 2015 | TM01 | Termination of appointment of Arginder Singh as a director on 17 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 1 the Ridings Brewood Stafford ST19 9EP United Kingdom to Flat 8 Chestnut Court Cotes Heath Stafford ST21 6RL on 24 July 2015 | |
24 Jul 2015 | AP01 | Appointment of James Maxwell as a director on 17 July 2015 | |
09 Jun 2015 | AP01 | Appointment of Arginder Singh as a director on 1 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Ian Curtis as a director on 1 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 the Ridings Brewood Stafford ST19 9EP on 8 June 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 24 Curdridge Close Havant PO9 5SG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2015 |