- Company Overview for TRIAQUA LIMITED (10443987)
- Filing history for TRIAQUA LIMITED (10443987)
- People for TRIAQUA LIMITED (10443987)
- More for TRIAQUA LIMITED (10443987)
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
|