TRISOLARIS LTD
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
02/02/242 February 2024 | Change of details for Mr Thorsten Sprank as a person with significant control on 2024-01-01 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Application to strike the company off the register |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Confirmation statement made on 2023-06-01 with updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Termination of appointment of Thorsten Sprank as a director on 2022-12-31 |
31/12/2231 December 2022 | Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 14a Hanway Street Flat 6 London W1T 1UD on 2022-12-31 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
14/06/2114 June 2021 | Director's details changed for Mr Thorsten Sprank on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Mr Thorsten Sprank as a person with significant control on 2021-06-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/08/1921 August 2019 | ARTICLES OF ASSOCIATION |
31/07/1931 July 2019 | ALTER ARTICLES 01/07/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
28/06/1928 June 2019 | DIRECTOR APPOINTED MR THORSTEN SPRANK |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORSTEN SPRANK |
14/03/1914 March 2019 | CESSATION OF ROBIN ELSTER AS A PSC |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHANNES ALFAENGER / 01/03/2019 |
11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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