- Company Overview for TRIS CONSULTANCY LTD (11031549)
- Filing history for TRIS CONSULTANCY LTD (11031549)
- People for TRIS CONSULTANCY LTD (11031549)
- More for TRIS CONSULTANCY LTD (11031549)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
01 Dec 2020 | PSC04 | Change of details for Tangzhou Su as a person with significant control on 1 January 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
22 Oct 2019 | TM01 | Termination of appointment of Meng Fang as a director on 22 October 2019 | |
12 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Feb 2019 | PSC07 | Cessation of Meng Fang as a person with significant control on 1 January 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 63 Renard Way Trumpington Cambridge CB2 9EW United Kingdom to 15 Kings Hedges Road Cambridge CB4 2QF on 25 February 2019 | |
10 Dec 2018 | PSC01 | Notification of Meng Fang as a person with significant control on 25 October 2017 | |
10 Dec 2018 | PSC01 | Notification of Tangzhou Su as a person with significant control on 25 October 2017 | |
10 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2018 | |
08 Dec 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|