Advanced company searchLink opens in new window

TRITON METALS LIMITED

Company number 05911526

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 November 2016
11 Dec 2015 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Mynon House 14 Bowling Green Lane London EC1R 0BD on 11 December 2015
08 Dec 2015 4.20 Statement of affairs with form 4.19
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 107.68
11 Aug 2015 CH01 Director's details changed for Mr Tomislav Zivanovic on 10 August 2015
11 Aug 2015 CH03 Secretary's details changed for Mr Tomislav Zivanovic on 10 August 2015
11 Aug 2015 CH01 Director's details changed
29 May 2015 AA01 Previous accounting period shortened from 1 September 2014 to 31 August 2014
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 1 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 107.68
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 107.68
05 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Oct 2012 MEM/ARTS Memorandum and Articles of Association
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 107.68
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 80.87
01 Nov 2011 AP01 Appointment of Mr Francois Pierre Ferreira as a director