- Company Overview for TRIODAM LIMITED (SC305276)
- Filing history for TRIODAM LIMITED (SC305276)
- People for TRIODAM LIMITED (SC305276)
- Charges for TRIODAM LIMITED (SC305276)
- Insolvency for TRIODAM LIMITED (SC305276)
- More for TRIODAM LIMITED (SC305276)
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
|
|
19 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
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 |