TRIPLEC CONSULTING LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Removal of liquidator by court order

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2313 April 2023 Registered office address changed from Third Floor 112 Clekenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-13

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

02/02/222 February 2022 Statement of affairs

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Registered office address changed from First Floor 63 Charterhouse Street London EC1M 6HJ England to Third Floor 112 Clekenwell Road London EC1M 5SA on 2022-01-10

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 63 CHARTERHOUSE STREET LONDON EC1M 6HJ ENGLAND

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 23 TRANMERE ROAD LONDON SW18 3QH

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 SUB-DIVISION 28/02/18

View Document

11/04/1811 April 2018 ADOPT ARTICLES 28/02/2018

View Document

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

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ADOPT ARTICLES 11/11/2014

View Document

19/11/1419 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 80-83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

10/03/1410 March 2014 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