- Company Overview for TRISTIA CONSTRUCTION LTD (11861983)
- Filing history for TRISTIA CONSTRUCTION LTD (11861983)
- People for TRISTIA CONSTRUCTION LTD (11861983)
- More for TRISTIA CONSTRUCTION LTD (11861983)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CH01 | Director's details changed for Mr Michael Mangan on 16 January 2023 | |
16 Jan 2023 | PSC04 | Change of details for Mr Michael Mangan as a person with significant control on 16 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 91 Fallowfield Cambridge CB4 1PF on 16 January 2023 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 24 June 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | TM01 | Termination of appointment of Dermot Kennedy as a director on 26 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Rift Formations Limited as a person with significant control on 26 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Michael Mangan as a person with significant control on 26 March 2019 | |
26 Mar 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Michael Mangan as a director on 26 March 2019 | |
05 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-05
|