- Company Overview for TRIPOD NURSING LIMITED (09599080)
- Filing history for TRIPOD NURSING LIMITED (09599080)
- People for TRIPOD NURSING LIMITED (09599080)
- More for TRIPOD NURSING LIMITED (09599080)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 September 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | CH01 | Director's details changed for Mr David James Dickie on 1 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Philip Ernest Randerson on 1 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
08 Aug 2017 | PSC02 | Notification of Tripod Group Limited as a person with significant control on 1 July 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 2 Archer Street London W1D 7AW on 29 June 2017 | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|