|
|
21 May 2025
|
21 May 2025
Final Gazette dissolved following liquidation
|
|
|
21 Feb 2025
|
21 Feb 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Feb 2024
|
20 Feb 2024
Declaration of solvency
|
|
|
19 Feb 2024
|
19 Feb 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 19 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Appointment of a voluntary liquidator
|
|
|
19 Feb 2024
|
19 Feb 2024
Resolutions
|
|
|
27 Jun 2023
|
27 Jun 2023
Termination of appointment of Zdislawa Maria Steven as a director on 21 April 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Termination of appointment of Triple Point Llp as a director on 19 December 2019
|
|
|
24 Dec 2019
|
24 Dec 2019
Appointment of Triple Point Investment Management Llp as a director on 19 December 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Director's details changed for Mrs Zdislawa Maria Steven on 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Change of details for Mrs Zdislawa Maria Steven as a person with significant control on 5 April 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 16 February 2019 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Director's details changed for Triple Point Limited Liability Partnership on 15 February 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Secretary's details changed for Triple Point Administration Llp on 14 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Register inspection address has been changed from 3rd Floor 18 st Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF
|