1-2-3...TRY LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Change of details for Mr Andreas Oliver Huebscher as a person with significant control on 2024-01-25

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS OLIVER HUEBSCHER / 05/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM NEWCOMBE HOUSE 43-45 NOTTING HILL GATE COWORK 888 LONDON W11 3LQ ENGLAND

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS OLIVER HUEBSCHER / 05/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 23 NEW MOUNT STREET SUITE 888 MANCHESTER M4 4DE ENGLAND

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL NORTH HUMBERSIDE HU1 2ED

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS OLIVER HUEBSCHER

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS OLIVER HUEBSCHER / 22/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY ANJA SCHINDEL

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HUEBSCHER / 05/01/2016

View Document

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company