- Company Overview for TRELIGAN TECHNOLOGY LIMITED (10743257)
- Filing history for TRELIGAN TECHNOLOGY LIMITED (10743257)
- People for TRELIGAN TECHNOLOGY LIMITED (10743257)
- More for TRELIGAN TECHNOLOGY LIMITED (10743257)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Sep 2020 | TM01 | Termination of appointment of Andrew Raymond Wright as a director on 21 September 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Andrew Raymond Wright as a director on 16 October 2019 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ United Kingdom to 50 Huntington Road York YO31 8RE on 3 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Michael Paul Bonsall as a person with significant control on 10 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Graham Craig Sowerby as a person with significant control on 10 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Sean Patrick Connell as a person with significant control on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Graham Craig Sowerby as a director on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Sean Patrick Connell as a director on 10 December 2018 | |
11 Nov 2018 | PSC01 | Notification of Graham Craig Sowerby as a person with significant control on 11 November 2018 | |
11 Nov 2018 | PSC01 | Notification of Sean Patrick Connell as a person with significant control on 11 November 2018 | |
11 Nov 2018 | PSC01 | Notification of Michael Paul Bonsall as a person with significant control on 11 November 2018 | |
11 Nov 2018 | PSC07 | Cessation of David James Simpson as a person with significant control on 11 November 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
10 Jul 2018 | TM01 | Termination of appointment of David James Simpson as a director on 10 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
18 May 2017 | AD01 | Registered office address changed from 1-5 the Shambles C/O Verse Group Ltd York North Yorkshire YO1 7LZ United Kingdom to 1-5 the Shambles York North Yorkshire YO1 7LZ on 18 May 2017 |