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

Tritica Limited

Documents

Total Documents28
Total Pages85

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off
28 November 2017First Gazette notice for voluntary strike-off
28 November 2017First Gazette notice for voluntary strike-off
15 November 2017Application to strike the company off the register
15 November 2017Application to strike the company off the register
26 June 2017Confirmation statement made on 13 June 2017 with updates
26 June 2017Confirmation statement made on 13 June 2017 with updates
26 June 2017Notification of Michael Sherry as a person with significant control on 13 June 2016
26 June 2017Notification of Michael Sherry as a person with significant control on 26 June 2017
26 June 2017Notification of Michael Sherry as a person with significant control on 13 June 2016
3 March 2017Micro company accounts made up to 30 June 2016
3 March 2017Micro company accounts made up to 30 June 2016
2 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 525
2 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 525
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
26 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 450
26 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 450
26 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 500
26 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 500
11 February 2016Accounts for a dormant company made up to 30 June 2015
11 February 2016Accounts for a dormant company made up to 30 June 2015
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Registered office address changed from 109 Rookwood House 109 the Street Crowmarsh Gifford Oxfordshire OX10 8EF United Kingdom to 109 the Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF on 23 June 2015
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Registered office address changed from 109 Rookwood House 109 the Street Crowmarsh Gifford Oxfordshire OX10 8EF United Kingdom to 109 the Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF on 23 June 2015
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing