TRIPLE-DEE TEXTILES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
15/02/2315 February 2023 | Application to strike the company off the register |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EILIS SHIOBAN O'DONNELL / 12/01/2010 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES SCOTT / 12/01/2010 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | 11/08/10 NO CHANGES |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | 11/08/09 NO CHANGES |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / EILIS SHIOBAN O'DONNELL / 12/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EILIS SHIOBAN O'DONNELL / 12/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EILIS SHIOBAN O'DONNELL / 12/01/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/05/092 May 2009 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | S366A DISP HOLDING AGM 13/09/05 |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
11/11/0311 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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