TRIPLE NET PROPERTY 4 LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 17 HANOVER SQUARE LONDON W1S 1BN ENGLAND

View Document

16/03/1916 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/03/1916 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE NET (HOLDINGS) LIMITED / 03/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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