- Company Overview for TRITTO UK LIMITED (09487373)
- Filing history for TRITTO UK LIMITED (09487373)
- People for TRITTO UK LIMITED (09487373)
- Insolvency for TRITTO UK LIMITED (09487373)
- More for TRITTO UK LIMITED (09487373)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2019 | |
02 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Unit 5F Hewlett House 5 Havelock Terrace London SW8 4AS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 13 September 2017 | |
06 Sep 2017 | LIQ02 | Statement of affairs | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
26 Jan 2016 | AP01 | Appointment of Mr Max James Collingwood as a director on 6 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Jasper Wight as a director on 1 January 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from 89 Worship Street London EC2A 2BF England to Unit 5F Hewlett House 5 Havelock Terrace London SW8 4AS on 25 November 2015 | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|