Advanced company searchLink opens in new window

TRIPCARE LIMITED

Company number 02298086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Jun 2020 DS01 Application to strike the company off the register
02 Jun 2020 TM01 Termination of appointment of Andrew Robertson Payne as a director on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Daniel Patrick Conaghan as a director on 28 May 2020
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
12 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
12 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
01 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-23
01 Dec 2017 CONNOT Change of name notice
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
06 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3