Advanced company searchLink opens in new window

TRITTO UK LIMITED

Company number 09487373

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
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
  • GBP .1
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
  • GBP .1