Advanced company searchLink opens in new window

TRI CAPITAL DS MSD LIMITED

Company number 10212996

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
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 TM02 Termination of appointment of Jonathan Raymond Dumont as a secretary on 21 November 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Jun 2017 TM02 Termination of appointment of Colin Torquil Sandy as a secretary on 16 June 2017
16 Jun 2017 AP03 Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
18 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
03 Oct 2016 CH01 Director's details changed for Mr Jonathan Robert Kessel on 3 October 2016
15 Aug 2016 AD01 Registered office address changed from Richard Anthony, Gadd House Arcadia Avenue Finchley London N3 2JU United Kingdom to 135/137 Station Road Chingford London E4 6AG on 15 August 2016
25 Jul 2016 TM01 Termination of appointment of Colin Torquil Sandy as a director on 21 July 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 300