TRIVIRTUAL LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved following liquidation |
20/05/2420 May 2024 | Return of final meeting in a creditors' voluntary winding up |
28/02/2428 February 2024 | Liquidators' statement of receipts and payments to 2024-01-05 |
29/08/2329 August 2023 | Removal of liquidator by court order |
05/07/235 July 2023 | Appointment of a voluntary liquidator |
13/04/2313 April 2023 | Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-13 |
16/03/2316 March 2023 | Liquidators' statement of receipts and payments to 2023-01-05 |
18/02/2218 February 2022 | Notice to Registrar of Companies of Notice of disclaimer |
14/01/2214 January 2022 | Appointment of a voluntary liquidator |
14/01/2214 January 2022 | Statement of affairs |
14/01/2214 January 2022 | Registered office address changed from 61 Green Lane Braughing Ware SG11 2QW to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-01-14 |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
28/04/2028 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
16/07/1916 July 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
07/06/187 June 2018 | 31/07/17 UNAUDITED ABRIDGED |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091279310001 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD COX / 28/03/2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID HARRIS |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 120 |
27/04/1727 April 2017 | ADOPT ARTICLES 28/03/2017 |
27/04/1727 April 2017 | SHARES CONVERTED 28/03/2017 |
27/04/1727 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR MARK DAVID HARRIS |
21/02/1721 February 2017 | COMPANY NAME CHANGED IC CONSULT LTD CERTIFICATE ISSUED ON 21/02/17 |
30/01/1730 January 2017 | CHANGE OF NAME 18/01/2017 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/08/1517 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/07/1414 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIVIRTUAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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