TRISOLARIS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Change of details for Mr Thorsten Sprank as a person with significant control on 2024-01-01

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Application to strike the company off the register

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-01 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Termination of appointment of Thorsten Sprank as a director on 2022-12-31

View Document

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

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Director's details changed for Mr Thorsten Sprank on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Thorsten Sprank as a person with significant control on 2021-06-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/08/1921 August 2019 ARTICLES OF ASSOCIATION

View Document

31/07/1931 July 2019 ALTER ARTICLES 01/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR THORSTEN SPRANK

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORSTEN SPRANK

View Document

14/03/1914 March 2019 CESSATION OF ROBIN ELSTER AS A PSC

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHANNES ALFAENGER / 01/03/2019

View Document

11/02/1911 February 2019 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