Advanced company searchLink opens in new window

TRIPLE NINE TRANSPORT LTD

Company number 09658167

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 AM23 Notice of move from Administration to Dissolution
07 Nov 2018 AD01 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2.04, 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 7 November 2018
24 Aug 2018 AM06 Notice of deemed approval of proposals
31 Jul 2018 AM02 Statement of affairs with form AM02SOA
31 Jul 2018 AM03 Statement of administrator's proposal
05 Jul 2018 AD01 Registered office address changed from Unit 2 Paddock Wood Distribution Centre Paddock Wood Kent TN12 6UU England to C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on 5 July 2018
29 Jun 2018 AM01 Appointment of an administrator
08 Jun 2018 MR04 Satisfaction of charge 096581670001 in full
14 May 2018 MR01 Registration of charge 096581670002, created on 12 May 2018
25 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
12 May 2017 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Unit 2 Paddock Wood Distribution Centre Paddock Wood Kent TN12 6UU on 12 May 2017
14 Dec 2016 AD01 Registered office address changed from Ast Green Accountants 1 Top Farm Court Bawtry Doncaster DN10 6TF England to 19 North Street Ashford Kent TN24 8LF on 14 December 2016
10 Oct 2016 CH01 Director's details changed for Mr Paul Anthony Kidd on 25 June 2015
05 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
10 Feb 2016 MR01 Registration of charge 096581670001, created on 10 February 2016
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)