- Company Overview for TRI STAR SOLUTIONS (LONDON) LIMITED (07796075)
- Filing history for TRI STAR SOLUTIONS (LONDON) LIMITED (07796075)
- People for TRI STAR SOLUTIONS (LONDON) LIMITED (07796075)
- Insolvency for TRI STAR SOLUTIONS (LONDON) LIMITED (07796075)
- More for TRI STAR SOLUTIONS (LONDON) LIMITED (07796075)
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
|