TRITOLO POWERHOUSE LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/10/2416 October 2024 | |
| 16/10/2416 October 2024 | |
| 16/10/2416 October 2024 | |
| 16/10/2416 October 2024 | |
| 16/10/2416 October 2024 | |
| 16/10/2416 October 2024 | Registered office address changed to PO Box 4385, 11820592 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16 |
| 16/10/2416 October 2024 | |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 09/05/249 May 2024 | Application to strike the company off the register |
| 20/02/2420 February 2024 | Change of details for Mr Francesco Schiassi as a person with significant control on 2024-02-10 |
| 20/02/2420 February 2024 | Change of details for Mr Luca Facchi as a person with significant control on 2024-02-10 |
| 20/02/2420 February 2024 | Change of details for Mr Marco Romano as a person with significant control on 2024-02-10 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with updates |
| 12/02/2412 February 2024 | Director's details changed for Mr Francesco Schiassi on 2024-02-10 |
| 12/02/2412 February 2024 | Director's details changed for Mr Marco Romano on 2024-02-10 |
| 12/02/2412 February 2024 | Director's details changed for Mr Luca Facchi on 2024-02-10 |
| 12/02/2412 February 2024 | Change of details for Mr Francesco Schiassi as a person with significant control on 2024-02-10 |
| 12/02/2412 February 2024 | Change of details for Mr Luca Facchi as a person with significant control on 2024-02-10 |
| 12/02/2412 February 2024 | Change of details for Mr Marco Romano as a person with significant control on 2024-02-10 |
| 12/02/2412 February 2024 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-02-12 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 30/03/2330 March 2023 | Registered office address changed from Stilwell Gray First Floor Duck Island Lane Ringwood Hampshire BH24 3AA England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-03-30 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 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