TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED: Filings
Overview
| Company Name | TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03336536 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gillian Mary Villiers De Casanove as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Mary Villiers De Casanove as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Clarke as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Change of details for Executor of John Richard Stevenson (Dec'd) as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gillian Mary Villiers De Casanove on Dec 15, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 7 Potters Bar Dereham Norfolk NR19 1HN England to 5 Fleet Place London EC4M 7rd on Feb 01, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Anthony Clarke on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0