Advanced company searchLink opens in new window

TRIAQUA LIMITED

Company number 10443987

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
05 Dec 2018 TM01 Termination of appointment of Richard Charles Thomas as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Anthony John Dickin as a director on 5 December 2018
29 Nov 2018 AP01 Appointment of Anthony John Dickin as a director on 23 November 2018
29 Nov 2018 AP01 Appointment of Mr Richard Charles Thomas as a director on 23 November 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2018 CS01 Confirmation statement made on 23 August 2018 with updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 PSC07 Cessation of Louise Church as a person with significant control on 28 February 2018
07 Mar 2018 PSC02 Notification of Cet Structures Ltd. as a person with significant control on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Richard Clive Thomas as a director on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Leigh Yeomans as a director on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Louise Church as a director on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Peter Damian Eglinton as a director on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Stephen William Humphrey as a director on 28 February 2018
01 Mar 2018 AD01 Registered office address changed from C/O Seamount Business Services Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ United Kingdom to 3 Boundary Court Warke Flatt Castle Donington Derby DE74 2UD on 1 March 2018
08 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Aug 2017 AP01 Appointment of Mr Richard Clive Thomas as a director on 15 August 2017
02 May 2017 AP01 Appointment of Mr Leigh Yeomans as a director on 1 May 2017
25 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted