TRIANGLE BARS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Return of final meeting in a creditors' voluntary winding up |
23/05/2423 May 2024 | Statement of affairs |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Appointment of a voluntary liquidator |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England to 1580 Parkway Solent Business Park,Whiteley Fareham Hampshire PO15 7AG on 2024-05-22 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-02-28 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
20/03/2320 March 2023 | Cessation of Victoria Ann Sheppard as a person with significant control on 2022-11-10 |
20/03/2320 March 2023 | Termination of appointment of Victoria Ann Sheppard as a director on 2022-11-10 |
20/03/2320 March 2023 | Appointment of Mr Ilker Ucan as a director on 2022-11-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
19/05/2219 May 2022 | Cessation of Milo Suloyev as a person with significant control on 2022-05-10 |
19/05/2219 May 2022 | Change of details for Mr Gary Bennetton as a person with significant control on 2022-05-10 |
22/04/2222 April 2022 | Change of details for Mr Gary Benneton as a person with significant control on 2022-04-21 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/05/2026 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
09/03/169 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 87 NORTH ROAD POOLE DORSET BH14 0LT |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/02/1522 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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