Advanced company searchLink opens in new window

TRIBROOK INVESTMENT LIMITED

Company number 11772938

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2023 DS01 Application to strike the company off the register
30 May 2023 AA01 Current accounting period shortened from 31 December 2023 to 31 May 2023
12 Dec 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022
09 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
09 Nov 2021 CH01 Director's details changed for Mr George Ian Alastair Aberdeen on 15 December 2020
09 Nov 2021 PSC04 Change of details for Mr Samuel Michael Lawson Johnston as a person with significant control on 15 December 2020
09 Nov 2021 PSC04 Change of details for Mr George Ian Alastair Aberdeen as a person with significant control on 15 December 2020
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Dec 2020 AD01 Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY England to 7 Portland Mews London W1F 8JQ on 15 December 2020
03 Dec 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
19 Oct 2020 CH01 Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020
19 Oct 2020 PSC04 Change of details for Mr George Ian Alastair Gordon Haddo as a person with significant control on 23 September 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
07 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
05 Aug 2019 PSC01 Notification of Harry Lawson Johnston as a person with significant control on 5 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Samuel Michael Lawson Johnston on 5 April 2019
10 Apr 2019 CH01 Director's details changed for Mr George Ian Alastair Gordon Haddo on 5 April 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 3
10 Apr 2019 AP01 Appointment of Mr Harry Lawson Johnston as a director on 5 April 2019