- Company Overview for TRIANGLE LEISURE LIMITED (01737744)
- Filing history for TRIANGLE LEISURE LIMITED (01737744)
- People for TRIANGLE LEISURE LIMITED (01737744)
- Charges for TRIANGLE LEISURE LIMITED (01737744)
- Insolvency for TRIANGLE LEISURE LIMITED (01737744)
- More for TRIANGLE LEISURE LIMITED (01737744)
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) |
---|---|---|---|
01 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | AD01 | Registered office address changed from Highland House the Broadway Wimbledon London SW19 1NE England to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 25 October 2021 | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2021 | LIQ01 | Declaration of solvency | |
18 Oct 2021 | AA | Micro company accounts made up to 18 October 2021 | |
18 Oct 2021 | AA01 | Previous accounting period shortened from 30 April 2022 to 18 October 2021 | |
25 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 1-5 Bank Chambers Wandsworth Road Vauxhall London SW8 2LN England to Highland House the Broadway Wimbledon London SW19 1NE on 16 October 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Jan 2019 | AA01 | Current accounting period extended from 26 April 2019 to 30 April 2019 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from C/O Stewart Hindley Llp 51 st. Georges Road London SW19 4EA England to 1-5 Bank Chambers Wandsworth Road Vauxhall London SW8 2LN on 9 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 26 April 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1JQ to C/O Stewart Hindley Llp 51 st. Georges Road London SW19 4EA on 13 July 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|