- Company Overview for TRIODANT CAPITAL (10511695)
- Filing history for TRIODANT CAPITAL (10511695)
- People for TRIODANT CAPITAL (10511695)
- More for TRIODANT CAPITAL (10511695)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | PSC01 | Notification of Claus Peter Densow as a person with significant control on 1 June 2018 | |
12 Oct 2018 | AP01 | Appointment of Thomas Fenessy as a director on 1 June 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Thomas Fenessy as a director on 23 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Rene De La Porte as a person with significant control on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Office a12 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ on 23 April 2018 | |
03 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Mar 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Mar 2018 | AP01 | Appointment of Thomas Fenessy as a director on 1 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Rene De La Porte as a director on 28 February 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | NEWINC | Incorporation |