Total Documents | 91 |
---|
Total Pages | 309 |
---|
19 June 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off |
23 March 2018 | Application to strike the company off the register |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
7 December 2017 | Micro company accounts made up to 31 March 2017 |
7 December 2017 | Micro company accounts made up to 31 March 2017 |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Sandra Michelle Powley on 21 December 2015 |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Sandra Michelle Powley on 21 December 2015 |
19 December 2015 | Registered office address changed from Casa Cactus 43 Langdale Street Elland West Yorkshire HX5 0JL to Blue Door 10 Railway Terrace York North Yorkshire YO24 4BN on 19 December 2015 |
19 December 2015 | Registered office address changed from Casa Cactus 43 Langdale Street Elland West Yorkshire HX5 0JL to Blue Door 10 Railway Terrace York North Yorkshire YO24 4BN on 19 December 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
5 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
26 April 2011 | Total exemption small company accounts made up to 31 March 2010 |
26 April 2011 | Total exemption small company accounts made up to 31 March 2010 |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders |
17 January 2010 | Company name changed triskell marketing LIMITED\certificate issued on 17/01/10
|
17 January 2010 | Company name changed triskell marketing LIMITED\certificate issued on 17/01/10
|
4 January 2010 | Change of name notice |
4 January 2010 | Change of name notice |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders |
21 December 2009 | Director's details changed for Sandra Michelle Powley on 18 December 2009 |
21 December 2009 | Director's details changed for Sandra Michelle Powley on 18 December 2009 |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
25 June 2009 | Total exemption small company accounts made up to 31 March 2008 |
25 June 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 January 2009 | Return made up to 18/12/08; full list of members |
19 January 2009 | Return made up to 18/12/08; full list of members |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
8 February 2008 | Return made up to 18/12/07; full list of members |
8 February 2008 | Return made up to 18/12/07; full list of members |
14 February 2007 | Return made up to 18/12/06; full list of members |
14 February 2007 | Return made up to 18/12/06; full list of members |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
8 August 2006 | New secretary appointed |
8 August 2006 | New secretary appointed |
8 August 2006 | Return made up to 18/12/05; full list of members
|
8 August 2006 | Secretary resigned |
8 August 2006 | Return made up to 18/12/05; full list of members
|
8 August 2006 | Secretary resigned |
17 March 2006 | Return made up to 18/12/04; full list of members
|
17 March 2006 | Return made up to 18/12/04; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
20 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 |
20 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 |
2 July 2004 | Return made up to 18/12/03; full list of members |
2 July 2004 | Return made up to 18/12/03; full list of members |
21 January 2003 | Registered office changed on 21/01/03 from: 43 langdale street elland west yorkshire HX5 0JL |
21 January 2003 | Registered office changed on 21/01/03 from: 43 langdale street elland west yorkshire HX5 0JL |
14 January 2003 | New secretary appointed |
14 January 2003 | Director resigned |
14 January 2003 | New director appointed |
14 January 2003 | Secretary resigned |
14 January 2003 | New secretary appointed |
14 January 2003 | New director appointed |
14 January 2003 | Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
14 January 2003 | Director resigned |
14 January 2003 | Secretary resigned |
14 January 2003 | Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
18 December 2002 | Incorporation |
18 December 2002 | Incorporation |