TRITOLO POWERHOUSE LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

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

View Document

16/10/2416 October 2024

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Change of details for Mr Francesco Schiassi as a person with significant control on 2024-02-10

View Document

20/02/2420 February 2024 Change of details for Mr Luca Facchi as a person with significant control on 2024-02-10

View Document

20/02/2420 February 2024 Change of details for Mr Marco Romano as a person with significant control on 2024-02-10

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Francesco Schiassi on 2024-02-10

View Document

12/02/2412 February 2024 Director's details changed for Mr Marco Romano on 2024-02-10

View Document

12/02/2412 February 2024 Director's details changed for Mr Luca Facchi on 2024-02-10

View Document

12/02/2412 February 2024 Change of details for Mr Francesco Schiassi as a person with significant control on 2024-02-10

View Document

12/02/2412 February 2024 Change of details for Mr Luca Facchi as a person with significant control on 2024-02-10

View Document

12/02/2412 February 2024 Change of details for Mr Marco Romano as a person with significant control on 2024-02-10

View Document

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

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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