Advanced company searchLink opens in new window

TRIUVA UK LIMITED

Company number 04570624

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
06 Aug 2019 SH20 Statement by Directors
06 Aug 2019 SH19 Statement of capital on 6 August 2019
  • GBP 1
06 Aug 2019 CAP-SS Solvency Statement dated 06/08/19
06 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2019 MR04 Satisfaction of charge 1 in full
01 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
01 Nov 2018 PSC02 Notification of Patrizia Immobilien Ag as a person with significant control on 31 December 2017
01 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 1 November 2018
02 Oct 2018 AD01 Registered office address changed from 28-29 Dover Street London W1S 4NA United Kingdom to 166 Sloane Street London SW1X 9QF on 2 October 2018
02 Jul 2018 TM01 Termination of appointment of Christopher Linney as a director on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Wenzel Hoberg as a director on 30 June 2018
02 Jul 2018 AP01 Appointment of Mr James Mitchell Muir as a director on 1 July 2018
02 Jul 2018 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW United Kingdom to 28-29 Dover Street London W1S 4NA on 2 July 2018
02 Jul 2018 AP01 Appointment of Heiko Karl Suess as a director on 20 June 2018
06 Apr 2018 AA Accounts for a small company made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
24 Jul 2017 AD01 Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 48 Warwick Street London W1B 5AW on 24 July 2017
03 May 2017 TM01 Termination of appointment of Bernhard Michael Veithen as a director on 2 May 2017
03 May 2017 AP01 Appointment of Christopher Linney as a director on 2 May 2017
22 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015