- Company Overview for TRIPLE M LONDON LIMITED (11426642)
- Filing history for TRIPLE M LONDON LIMITED (11426642)
- People for TRIPLE M LONDON LIMITED (11426642)
- Insolvency for TRIPLE M LONDON LIMITED (11426642)
- More for TRIPLE M LONDON LIMITED (11426642)
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) |
---|---|---|---|
04 Dec 2024 | LIQ MISC | INSOLVENCY:Notice of removal of Liquidator by court removing Simon Underwood wef 21/10/2024 | |
12 Nov 2024 | LIQ06 | Resignation of a liquidator | |
04 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2024 | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2023 | |
18 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2021 | |
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2020 | |
12 Jun 2019 | AD01 | Registered office address changed from 243 Westbourne Grove London W11 2SE England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 June 2019 | |
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | LIQ02 | Statement of affairs | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 | |
09 Feb 2019 | TM01 | Termination of appointment of Agneta Gottrik-Egsten as a director on 8 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Edward Walker as a secretary on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr James Mcclaughlin as a director on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Per-Olof Egsten as a director on 31 January 2019 | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
29 Dec 2018 | AP01 | Appointment of Mr per-Olof Egsten as a director on 26 December 2018 | |
29 Dec 2018 | TM01 | Termination of appointment of Claes Wallman as a director on 26 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Mr Simon Iain Reid as a director on 26 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Edward Grosvenor Walker as a director on 26 December 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Norton Woolmer Hill Road Haslemere Surrey GU27 1LT to 243 Westbourne Grove London W11 2SE on 31 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Claes Wallman as a director on 1 October 2018 | |
30 Sep 2018 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 |