- Company Overview for TRIUMPH OWNERS MCC LTD (10019527)
- Filing history for TRIUMPH OWNERS MCC LTD (10019527)
- People for TRIUMPH OWNERS MCC LTD (10019527)
- More for TRIUMPH OWNERS MCC LTD (10019527)
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
|
|
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
|
|
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 |