- Company Overview for TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD (08237789)
- Filing history for TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD (08237789)
- People for TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD (08237789)
- Charges for TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD (08237789)
- More for TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD (08237789)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
12 Oct 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
16 May 2021 | MR04 | Satisfaction of charge 1 in full | |
16 May 2021 | MR04 | Satisfaction of charge 2 in full | |
16 May 2021 | MR04 | Satisfaction of charge 082377890003 in full | |
01 Apr 2021 | TM01 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 | |
16 Mar 2020 | PSC05 | Change of details for Tritax Assets Llp as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
22 Nov 2018 | PSC05 | Change of details for Tritax Assets Llp as a person with significant control on 6 April 2016 | |
31 Oct 2018 | AD01 | Registered office address changed from The Lodge High Street Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates |