Download leads from Nexok and grow your business. Find out more

All Tri Limited

Documents

Total Documents23
Total Pages116

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off
17 January 2017First Gazette notice for compulsory strike-off
21 November 2016Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 3 Radcliffe Road Hitchin Hertfordshire SG5 1QG on 21 November 2016
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
10 December 2015Director's details changed for Mr Howard Stuart Davis on 1 August 2015
6 November 2015Registration of charge 074445500001, created on 30 October 2015
30 September 2015Total exemption small company accounts made up to 31 December 2014
9 April 2015Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015
9 April 2015Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
28 October 2014Total exemption small company accounts made up to 31 December 2013
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
5 March 2013Total exemption small company accounts made up to 31 December 2012
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 31 December 2011
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
22 February 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 200
19 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
18 November 2010Appointment of Mr Howard Davis as a director
18 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011
18 November 2010Incorporation
18 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
18 November 2010Registered office address changed from Lower Ground Floor 85 London Rd Cheltenham Cheltenham GL52 6HL United Kingdom on 18 November 2010
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed