Advanced company searchLink opens in new window

TRIODAM LIMITED

Company number SC305276

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)
06 May 2017 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2017 4.17(Scot) Notice of final meeting of creditors
02 Apr 2015 4.9(Scot) Appointment of a provisional liquidator
02 Apr 2015 CO4.2(Scot) Court order notice of winding up
02 Apr 2015 4.2(Scot) Notice of winding up order
11 Mar 2015 AD01 Registered office address changed from Energie Fitness Kingscourt Douglas Road Dundee Angus DD4 7SN to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 11 March 2015
11 Mar 2015 4.9(Scot) Appointment of a provisional liquidator
05 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
19 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jan 2012 AA Total exemption small company accounts made up to 30 September 2010
05 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 30 September 2009
24 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
10 Nov 2009 AR01 Annual return made up to 11 July 2009 with full list of shareholders
16 Jul 2009 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
02 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
11 Nov 2008 363a Return made up to 11/07/08; full list of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from energie fitness kingscourt douglas road dundee angus DD4 7SN
11 Nov 2008 190 Location of debenture register
11 Nov 2008 287 Registered office changed on 11/11/2008 from 3/2, 64 strathblane gardens anniesland glasgow G13 1BX
11 Nov 2008 288c Director's change of particulars / david weir / 30/09/2008
14 May 2008 AA Total exemption full accounts made up to 31 July 2007