- Company Overview for TROIKA CONSTRUCT LIMITED (10863031)
- Filing history for TROIKA CONSTRUCT LIMITED (10863031)
- People for TROIKA CONSTRUCT LIMITED (10863031)
- Charges for TROIKA CONSTRUCT LIMITED (10863031)
- Insolvency for TROIKA CONSTRUCT LIMITED (10863031)
- More for TROIKA CONSTRUCT LIMITED (10863031)
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) |
---|---|---|---|
27 Sep 2024 | AM19 | Notice of extension of period of Administration | |
09 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
29 May 2024 | AD01 | Registered office address changed from PO Box 4385 10863031 - Companies House Default Address Cardiff CF14 8LH to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 29 May 2024 | |
09 May 2024 | AM10 | Administrator's progress report | |
28 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10863031 - Companies House Default Address, Cardiff, CF14 8LH on 28 February 2024 | |
27 Nov 2023 | AM03 | Statement of administrator's proposal | |
11 Oct 2023 | AD01 | Registered office address changed from 19 Windsor Place Cardiff CF10 3BY United Kingdom to Regus, 1 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 11 October 2023 | |
11 Oct 2023 | AM01 | Appointment of an administrator | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
07 Feb 2022 | MR04 | Satisfaction of charge 108630310002 in full | |
02 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Apr 2021 | MR04 | Satisfaction of charge 108630310001 in full | |
17 Feb 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | SH08 | Change of share class name or designation | |
12 Aug 2019 | PSC05 | Change of details for Senepol Capital Limited as a person with significant control on 10 May 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
15 Nov 2018 | PSC05 | Change of details for Aem Capital Limited as a person with significant control on 15 August 2017 | |
15 Nov 2018 | AP01 | Appointment of Mr Mark Steven Cotter as a director on 2 November 2018 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 |