- Company Overview for TRITECK LIMITED (SC397193)
- Filing history for TRITECK LIMITED (SC397193)
- People for TRITECK LIMITED (SC397193)
- More for TRITECK LIMITED (SC397193)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Apr 2018 | PSC04 | Change of details for Mr Craig Ross as a person with significant control on 31 March 2018 | |
12 Apr 2018 | PSC01 | Notification of Deborah Ross as a person with significant control on 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | TM01 | Termination of appointment of Darryn Hosie as a director | |
02 Aug 2013 | AD01 | Registered office address changed from 49 Dalsetter Avenue Glasgow G15 8TE Scotland on 2 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Darryn Hosie as a director | |
01 Aug 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
01 Aug 2013 | AD01 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 1 August 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |