- Company Overview for TRIPLEEE LTD. (SC359343)
- Filing history for TRIPLEEE LTD. (SC359343)
- People for TRIPLEEE LTD. (SC359343)
- Insolvency for TRIPLEEE LTD. (SC359343)
- More for TRIPLEEE LTD. (SC359343)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
11 Jan 2022 | AD01 | Registered office address changed from C/O a G Taggart & Co Ltd 3 Dalsetter Cres Glasgow G15 8TG to 153 Queen St Glasgow G1 3BJ on 11 January 2022 | |
01 Dec 2015 | AD01 | Registered office address changed from 227 West George Street Glasgow G2 2nd to C/O a G Taggart & Co Ltd 3 Dalsetter Cres Glasgow G15 8TG on 1 December 2015 | |
01 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
01 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
14 May 2015 | AD01 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2nd on 14 May 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
02 Apr 2014 | CH01 | Director's details changed for Thomas Charles Mccusker on 8 May 2009 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
29 Aug 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Thomas Charles Mccusker on 8 May 2010 | |
19 Jan 2010 | AP01 | Appointment of Thomas Mccusker as a director | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | 288b | Appointment terminated director stephen george mabbott | |
14 May 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
08 May 2009 | NEWINC | Incorporation |