- Company Overview for TRITAX CARRY (GP) LIMITED (06991471)
- Filing history for TRITAX CARRY (GP) LIMITED (06991471)
- People for TRITAX CARRY (GP) LIMITED (06991471)
- More for TRITAX CARRY (GP) LIMITED (06991471)
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 |