Advanced company searchLink opens in new window

TRITAX CARRY (GP) LIMITED

Company number 06991471

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2023 DS01 Application to strike the company off the register
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 TM02 Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Mark Glenn Bridgman Shaw as a director on 31 March 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
30 Jul 2020 CH01 Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020
19 Dec 2019 AD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 19 December 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 CH01 Director's details changed for Mr Colin Richard Godfrey on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Henry Bell Franklin on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Henry Bell Franklin on 22 November 2018
23 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
23 Oct 2018 AD01 Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to Standbrook House 2-5 Old Bond Street London W1S 4PD on 23 October 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
22 Sep 2017 PSC01 Notification of James Angus Dunlop as a person with significant control on 6 April 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016