TRIPUDIO GROUP LTD: Filings

  • Overview

    Company NameTRIPUDIO GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10366174
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TRIPUDIO GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to St Philips Point Temple Row Birmingham B2 5AF on Sep 01, 2021

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 19, 2021

    LRESEX

    Confirmation statement made on Aug 04, 2021 with updates

    4 pagesCS01

    Notification of David James White as a person with significant control on Jul 02, 2021

    2 pagesPSC01

    Cessation of Fo Ventures Ltd as a person with significant control on Jul 02, 2021

    1 pagesPSC07

    Termination of appointment of Richard Beese as a director on Jun 24, 2021

    1 pagesTM01

    Satisfaction of charge 103661740003 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2020 with updates

    3 pagesCS01

    Registration of charge 103661740003, created on Jul 01, 2020

    65 pagesMR01

    Satisfaction of charge 103661740002 in full

    1 pagesMR04

    Confirmation statement made on Jun 09, 2020 with updates

    4 pagesCS01

    Cessation of Richard Beese as a person with significant control on Jun 09, 2020

    1 pagesPSC07

    Notification of Fo Ventures Ltd as a person with significant control on Jun 09, 2020

    2 pagesPSC02

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Termination of appointment of James Robert Hack as a director on Dec 31, 2019

    1 pagesTM01

    Director's details changed for Mr David James White on Dec 12, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location Flip Out London E6 281 Barking Road East Ham London E6 1LB

    1 pagesAD03

    Register inspection address has been changed to Flip Out London E6 281 Barking Road East Ham London E6 1LB

    1 pagesAD02

    Confirmation statement made on Sep 07, 2019 with updates

    4 pagesCS01

    Registered office address changed from Price Bailey Ltd 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on Nov 07, 2019

    1 pagesAD01

    Director's details changed for Mr David James White on Oct 06, 2019

    2 pagesCH01

    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