TRIPLE V DEVELOPMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Termination of appointment of Viacheslav Moskalev as a director on 2023-01-23

View Document

06/03/246 March 2024 Notification of Nikolay Lozanov as a person with significant control on 2023-01-23

View Document

06/03/246 March 2024 Cessation of Viacheslav Moskalev as a person with significant control on 2023-01-23

View Document

06/03/246 March 2024 Appointment of Mr Nikolay Blagoev Lozanov as a director on 2023-01-23

View Document

24/01/2424 January 2024 Appointment of Law Firm Uk Ltd as a secretary on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Viacheslav Moskalev on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Viacheslav Moskalev as a person with significant control on 2024-01-24

View Document

02/08/232 August 2023 Registered office address changed from 71-75 Shelton St London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-08-02

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Registered office address changed from C/O Sj Males & Co, Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 71-75 Shelton St London WC2H 9JQ on 2023-07-13

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Termination of appointment of Sj Males & Co Limited as a secretary on 2021-10-31

View Document

11/10/2111 October 2021 Change of details for Mr Viacheslav Aleksandrovich Moskalev as a person with significant control on 2021-10-11

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/05/2113 May 2021 COMPANY NAME CHANGED ECOPLASTIK UK LTD CERTIFICATE ISSUED ON 13/05/21

View Document

28/04/2128 April 2021 COMPANY NAME CHANGED TRIPLE V DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/04/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM PO BOX LU2 8DL C/O SJ MALES & CO BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD, GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL UNITED KINGDOM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY VIACHESLAV MOSKALEV

View Document

04/12/184 December 2018 CORPORATE SECRETARY APPOINTED SJ MALES & CO LIMITED

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR VIACHESLAV MOSKALEV / 06/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHESLAV MOSKALEV / 06/07/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 28 PARK STREET LUTON LU1 3FL ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR VIACHESLAV MOSKALEVA / 24/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY ELIZAVETA MOSKALEVA

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MR VIACHESLAV MOSKALEVA

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHESLAV ALEKSANDROVICH MOSKALEV / 07/11/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 34 HAWTHORN AVENUE LUTON LU2 8AW ENGLAND

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 3 SANDELL CLOSE STOCKINGSTONE ROAD LUTON LU2 7FA UNITED KINGDOM

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHESLAV ALEKSANDROVICH MOSKALEV / 26/05/2016

View Document

07/04/167 April 2016 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