TRISTAN EQUITY POOL PARTNERS (GP) LIMITED
Company number SC385551
- Company Overview for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED (SC385551)
- Filing history for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED (SC385551)
- People for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED (SC385551)
- More for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED (SC385551)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
03 Feb 2025 | DS01 | Application to strike the company off the register | |
14 Nov 2024 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
18 Jul 2023 | MA | Memorandum and Articles of Association | |
17 Jul 2023 | PSC05 | Change of details for Cgh Uk Acquisition Company Limited as a person with significant control on 3 July 2023 | |
17 Jul 2023 | PSC02 | Notification of Cgh Uk Acquisition Company Limited as a person with significant control on 3 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Cameron John Spry as a director on 3 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Ian Paul Laming as a director on 3 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Naim Abou-Jaoude as a director on 3 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Ms Melissa Ching Ai Kuan as a director on 3 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Francis Michael Harte as a director on 3 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Ms Colleen Clare Cooney as a director on 3 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Richard Wayne Lewis as a person with significant control on 3 July 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 31 March 2022 | |
31 Mar 2022 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 21 February 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 21 February 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 |