- Company Overview for TRITONX LIMITED (11910630)
- Filing history for TRITONX LIMITED (11910630)
- People for TRITONX LIMITED (11910630)
- More for TRITONX LIMITED (11910630)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
23 Jul 2021 | PSC04 | Change of details for Mr Milo Mccloud as a person with significant control on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Milo Mccloud on 23 July 2021 | |
22 Jul 2021 | DS02 | Withdraw the company strike off application | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
24 Jun 2020 | PSC07 | Cessation of Riccardo Denardis as a person with significant control on 21 May 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
28 Sep 2019 | AD01 | Registered office address changed from 702 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom to 10 Orange Street London WC2H7DG on 28 September 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Milo Mccloud on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Milo Mccloud as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC01 | Notification of Paul Burnham as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC01 | Notification of Riccardo Denardis as a person with significant control on 3 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Paul Simon Burnham as a director on 2 April 2019 | |
28 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-28
|