- Company Overview for TRICURICOR LIMITED (11429549)
- Filing history for TRICURICOR LIMITED (11429549)
- People for TRICURICOR LIMITED (11429549)
- More for TRICURICOR LIMITED (11429549)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | AD01 | Registered office address changed from Victoria Chambers 120 Victoria Road, Old Town Wiltshire, Swindon SN1 3BH England to 44 Fleet Street Swindon Wiltshire SN1 1RE on 5 October 2020 | |
05 Oct 2020 | PSC01 | Notification of Osacr Rhodes as a person with significant control on 1 August 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Oscar Rhodes as a director on 8 August 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Gary Richman as a director on 14 July 2020 | |
05 Oct 2020 | PSC07 | Cessation of Gary Richman as a person with significant control on 1 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 1 September 2019 | |
07 May 2020 | AA01 | Previous accounting period shortened from 1 September 2020 to 1 December 2019 | |
14 Aug 2019 | AA01 | Current accounting period extended from 1 May 2019 to 1 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
26 Jun 2019 | AA01 | Current accounting period shortened from 1 May 2020 to 1 September 2019 | |
21 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 1 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|