Advanced company searchLink opens in new window

TRIKA LTD

Company number 12476399

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)
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 12476399 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
21 Aug 2024 COCOMP Order of court to wind up
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
19 Feb 2021 CH01 Director's details changed for Mr. Robin Lumley-Savile on 15 December 2020
19 Feb 2021 CH03 Secretary's details changed for Mr. Robin Lumley-Savile on 15 December 2020
19 Feb 2021 CH01 Director's details changed for Mr. Robin Lumley-Savile on 15 December 2020
24 Nov 2020 TM01 Termination of appointment of Yatish Patel as a director on 20 November 2020
24 Aug 2020 AP01 Appointment of Mr. Yatish Patel as a director on 27 July 2020
28 May 2020 AD01 Registered office address changed from 19 Marrick Close West Putney London SW15 5RA United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 28 May 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 15/04/2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 15/04/2020
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 1