Advanced company searchLink opens in new window

TRITAX BRINDLEYPLACE (7, 8 & 10) GP LIMITED

Company number 07022702

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
14 Jul 2015 AA Accounts for a small company made up to 5 April 2015
13 Jun 2015 MR01 Registration of charge 070227020006, created on 8 June 2015
30 Apr 2015 CH01 Director's details changed for Christopher George Ivan Gilchrist-Fisher on 24 March 2015
30 Apr 2015 AP03 Appointment of David Arthur Love as a secretary on 24 March 2015
30 Apr 2015 AP01 Appointment of Christopher George Ivan Gilchrist-Fisher as a director on 24 March 2015
30 Apr 2015 AP01 Appointment of David Arthur Love as a director on 24 March 2015
30 Apr 2015 TM01 Termination of appointment of Mark Glenn Bridgman Shaw as a director on 24 March 2015
30 Apr 2015 TM02 Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on 24 March 2015
30 Apr 2015 TM01 Termination of appointment of Colin Richard Godfrey as a director on 24 March 2015
30 Apr 2015 TM01 Termination of appointment of Henry Bell Franklin as a director on 24 March 2015
29 Apr 2015 AD01 Registered office address changed from Third Floor New Change London EC4M 9AF England to Third Floor One New Change London EC4M 9AF on 29 April 2015
29 Apr 2015 AD01 Registered office address changed from The Lodge Odell Bedford MK43 7BB to Third Floor One New Change London EC4M 9AF on 29 April 2015
20 Apr 2015 MR04 Satisfaction of charge 3 in full
20 Apr 2015 MR04 Satisfaction of charge 2 in full
20 Apr 2015 MR04 Satisfaction of charge 1 in full
20 Apr 2015 MR04 Satisfaction of charge 5 in full
20 Apr 2015 MR04 Satisfaction of charge 4 in full
26 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
06 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014
24 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
06 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
08 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012