Advanced company searchLink opens in new window

TRIDENE COMPUTING LTD

Company number 07097695

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 AA Total exemption full accounts made up to 31 May 2016
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
01 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
10 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
05 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
21 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
15 Jan 2014 AD01 Registered office address changed from Goldie Cottage 2 the Cottages Terrington York YO60 9QB on 15 January 2014
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
27 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
11 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Acomb Grange Grange Lane York YO23 3QZ England on 1 May 2012
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
31 Aug 2011 AA Total exemption full accounts made up to 31 May 2011
09 Aug 2011 AD01 Registered office address changed from Acomb Grange Grange Lane York YO23 3QZ United Kingdom on 9 August 2011
11 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
26 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011
05 May 2010 CH01 Director's details changed for Mr Micheal Phillip Brown on 27 April 2010
04 May 2010 AP03 Appointment of Mr Michael Phillip Brown as a secretary
04 May 2010 AP01 Appointment of Mr Micheal Phillip Brown as a director
27 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director