- Company Overview for TRIODE LTD (05942565)
- Filing history for TRIODE LTD (05942565)
- People for TRIODE LTD (05942565)
- More for TRIODE LTD (05942565)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2015 | DS01 | Application to strike the company off the register | |
11 Aug 2015 | AD01 | Registered office address changed from Hanover House Market Place Easingwold York YO61 3AD England to 4 Crabmill Lane Easingwold York YO61 3DE on 11 August 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from 4 Central Buildings Market Place Easingwold York YO61 3AB to Hanover House Market Place Easingwold York YO61 3AD on 5 March 2015 | |
21 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
31 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
21 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
|
|
26 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Nov 2012 | CERTNM |
Company name changed triode energy LIMITED\certificate issued on 26/11/12
|
|
02 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
15 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Ms Andrea Duffield on 21 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Nigel Antony Knapton on 21 September 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
21 Sep 2009 | 353 | Location of register of members | |
21 Sep 2009 | 190 | Location of debenture register | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from 4 central buildings market place easingwold york YO61 3AB | |
21 Sep 2009 | 288c | Director and secretary's change of particulars / nigel knapton / 21/09/2009 | |
21 Sep 2009 | 288c | Director's change of particulars / andrea duffield / 21/09/2009 |