Advanced company searchLink opens in new window

POUNDSBRIDGE TRIUMPH LTD

Company number 09311513

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)
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
  • GBP 1
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