- Company Overview for TRISTIAN LIMITED (10010435)
- Filing history for TRISTIAN LIMITED (10010435)
- People for TRISTIAN LIMITED (10010435)
- More for TRISTIAN LIMITED (10010435)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2017 | DS01 | Application to strike the company off the register | |
15 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
07 Mar 2016 | CH01 | Director's details changed for Krupa Niranjan Patel on 24 February 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 58 Heathcote Avenue Hatfield Hertfordshire AL10 0RL England to 58 Heathcote Avenue Hatfield Hertfordshire AL10 0RJ on 7 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Langdale House Suite 102 11 Marshalsea Road London SE1 1EN United Kingdom to 58 Heathcote Avenue Hatfield Hertfordshire AL10 0RL on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 24 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Krupa Niranjan Patel as a director on 24 February 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|