Advanced company searchLink opens in new window

TRI STAR SOLUTIONS (LONDON) LIMITED

Company number 07796075

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)
29 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2020 WU15 Notice of final account prior to dissolution
06 Jan 2020 WU07 Progress report in a winding up by the court
24 Jan 2019 WU07 Progress report in a winding up by the court
02 Jan 2018 WU07 Progress report in a winding up by the court
20 Jan 2017 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/11/2016
10 Jun 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/11/2015
19 Dec 2014 AD01 Registered office address changed from Floor 8 6 Mitre Passage Peninsula Central Greenwich London SE10 0ER United Kingdom to 30 Finsbury Square London EC2P 2YU on 19 December 2014
17 Dec 2014 4.31 Appointment of a liquidator
04 Oct 2013 COCOMP Order of court to wind up
03 Oct 2013 COCOMP Order of court to wind up
23 Sep 2013 AC92 Restoration by order of the court
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 AD01 Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY on 12 April 2012
26 Jan 2012 AP01 Appointment of Mr Samuel David Henriot as a director
26 Jan 2012 TM01 Termination of appointment of Michael Foran as a director
14 Oct 2011 AD01 Registered office address changed from 3-11 Dod Street London London E14 7EQ England on 14 October 2011
04 Oct 2011 NEWINC Incorporation
Statement of capital on 2011-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)