TRIPODPIP LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
18/12/2418 December 2024 | Application to strike the company off the register |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-11 with updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
29/11/2229 November 2022 | Second filing of Confirmation Statement dated 2021-08-11 |
28/11/2228 November 2022 | Change of details for Mr David Brazier as a person with significant control on 2021-08-11 |
28/11/2228 November 2022 | Notification of Beverley Brazier as a person with significant control on 2021-08-11 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Registered office address changed from Suite 2, Second Floor, 26 Church Street Kidderminster DY10 2AR England to Suite 2, Third Floor, 26 Church Street Kidderminster DY10 2AR on 2021-08-11 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with no updates |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Memorandum and Articles of Association |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Resolutions |
13/06/2113 June 2021 | Resolutions |
18/03/2118 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | 16/03/21 STATEMENT OF CAPITAL GBP 200 |
08/03/218 March 2021 | DIRECTOR APPOINTED MRS BEVERLEY BRAZIER |
04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM |
06/01/216 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/08/1916 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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