Advanced company searchLink opens in new window

TRISTIA CONSTRUCTION LTD

Company number 11861983

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-05
  • GBP 100