- Company Overview for TRRISTAR MANAGEMENT LIMITED (09068018)
- Filing history for TRRISTAR MANAGEMENT LIMITED (09068018)
- People for TRRISTAR MANAGEMENT LIMITED (09068018)
- More for TRRISTAR MANAGEMENT LIMITED (09068018)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Sep 2015 | CH01 | Director's details changed for Mr Shams Zuha Muhammad on 1 September 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 43 Westwood Road Ilford IG3 8SD to Kemp House 152-160 City Road London EC1V 2NX on 20 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
13 Aug 2014 | TM01 | Termination of appointment of Ahsan Dar as a director on 1 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Shams Zuha Muhammad as a director on 6 August 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Muhammad Dar as a director | |
23 Jun 2014 | AP01 | Appointment of Mr Ahsan Dar as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Ahsan Dar as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Muhammad Mohsin Raza Dar as a director | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|