Advanced company searchLink opens in new window

TRIUMPH OWNERS MCC LTD

Company number 10019527

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 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2024 DS01 Application to strike the company off the register
19 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
19 Oct 2023 DS02 Withdraw the company strike off application
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 1
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
22 May 2023 CERTNM Company name changed triumph owners' motor cycle club LTD\certificate issued on 22/05/23
  • RES15 ‐ Change company name resolution on 2023-04-28
22 May 2023 CONNOT Change of name notice
13 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Sep 2020 PSC04 Change of details for Mr Laurence Mee as a person with significant control on 1 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 AD01 Registered office address changed from Rikan Farm Wilkins Road Emneth Wisbech PE14 8DQ England to 6 Bramley Walk Horley RH6 9GB on 9 September 2020
07 Sep 2020 PSC07 Cessation of Michael Stephen Barratt as a person with significant control on 31 August 2020
07 Sep 2020 PSC01 Notification of Laurence Mee as a person with significant control on 1 September 2020
07 Sep 2020 TM01 Termination of appointment of Michael Stephen Barratt as a director on 31 August 2020
01 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Rikan Farm Chequers Corner Emneth Wisbech Cambs PE14 8DH United Kingdom to Rikan Farm Wilkins Road Emneth Wisbech PE14 8DQ on 25 February 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 AP01 Appointment of Mr Laurence Mee as a director on 1 January 2020