(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, October 2023
| dissolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th December 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th July 2020 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th December 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 16th September 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS on 3rd September 2020 to 24 Old Bond Street London W1S 4AP
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th December 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th December 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 31st August 2011 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed tricon energy GB LIMITEDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 16th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 3Rd Floor 167 Fleet Street London EC4A 2EA on 16th October 2014 to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th January 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2012
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2010
| incorporation
|
|