TRITONSMOOTH LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

19/07/2119 July 2021 Restoration by order of the court

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

20/06/1720 June 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY O H SECRETARIAT LIMITED

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED LOUISE MARGARET DINNAGE

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 30/06/2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 50 GEORGE STREET LONDON W1A 2BB

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

09/09/979 September 1997 ORDER OF COURT - DISSOLUTION VOID

View Document

13/02/9613 February 1996 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/10/9524 October 1995 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/9511 September 1995 APPLICATION FOR STRIKING-OFF

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 S369(4) SHT NOTICE MEET 28/09/94

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 1A TENTERDEN STREET LONDON W1R 9AH

View Document

23/10/9123 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

17/12/8717 December 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

19/12/8619 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

20/03/8420 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/84

View Document

27/11/8127 November 1981 MEMORANDUM OF ASSOCIATION

View Document

26/06/3326 June 1933 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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