- Company Overview for TRIPLE 7 GROUP LIMITED (11184816)
- Filing history for TRIPLE 7 GROUP LIMITED (11184816)
- People for TRIPLE 7 GROUP LIMITED (11184816)
- More for TRIPLE 7 GROUP LIMITED (11184816)
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 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from Post Office Vaults 4 Market Place Wantage OX12 8AT England to 1 Newbury Street Wantage Oxfordshire OX12 8BU on 16 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 24 Mill Street Wantage OX12 9AQ United Kingdom to Post Office Vaults 4 Market Place Wantage OX12 8AT on 1 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
15 May 2018 | TM01 | Termination of appointment of Steven Mcmahon as a director on 8 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Stephen John Evans as a director on 8 May 2018 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|