Advanced company searchLink opens in new window

TRIPLE M LONDON LIMITED

Company number 11426642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
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
  • GBP 935
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