Advanced company searchLink opens in new window

TRICOM GROUP HOLDINGS LIMITED

Company number 02980805

Filter by category

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
22 Feb 2011 AP01 Appointment of Mr Malcolm Michael Hayes as a director
22 Feb 2011 TM01 Termination of appointment of Bernhard Nagl as a director
08 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 417,723.4
08 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
09 Nov 2009 AD01 Registered office address changed from C/O Furley Page Thames Gateway Office Bridge Wardens College Clocktower Building the Historic Dockyard Chatham Kent ME4 4TE on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Ralf Paul Hupe on 5 November 2009
09 Nov 2009 CH01 Director's details changed for Bernhard Nagl on 3 November 2009
09 Nov 2009 CH03 Secretary's details changed for Ms Susan Anne Jennings on 3 November 2009
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Nov 2008 363a Return made up to 19/10/08; full list of members
13 Nov 2008 AA Accounts made up to 31 December 2007
13 Nov 2008 AA Accounts made up to 31 December 2006
04 Sep 2008 288c Secretary's Change of Particulars / susan jennings / 02/09/2008 / HouseName/Number was: , now: 33; Street was: 19 the green, now: hazlemere road; Area was: darenth village park, now: seasalter; Post Town was: dartford, now: whitstable; Post Code was: DA2 6JS, now: CT5 4AN
14 Nov 2007 363a Return made up to 19/10/07; full list of members
10 Oct 2007 287 Registered office changed on 10/10/07 from: c/o vizards wyeth riverbridge house anchor boulevard crossways dartford kent DA2 6SL
08 Dec 2006 363a Return made up to 19/10/06; full list of members
27 Oct 2006 AA Accounts made up to 31 December 2005
25 Oct 2006 AA Full accounts made up to 31 December 2004
07 Sep 2006 287 Registered office changed on 07/09/06 from: newmanleys road new eastwood nottingham NG16 3JG
10 Apr 2006 288b Director resigned
10 Apr 2006 288a New director appointed