TRIDENTOAK LIMITED

Riverbridge House Riverbridge House, Leatherhead, KT22 9AD, Surrey
StatusDISSOLVED
Company No.04092667
CategoryPrivate Limited Company
Incorporated18 Oct 2000
Age23 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years7 years, 10 days

SUMMARY

TRIDENTOAK LIMITED is an dissolved private limited company with number 04092667. It was incorporated 23 years, 7 months, 15 days ago, on 18 October 2000 and it was dissolved 7 years, 10 days ago, on 23 May 2017. The company address is Riverbridge House Riverbridge House, Leatherhead, KT22 9AD, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr David Lillis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Don Lillis

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Joyce

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: John Joyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: C/O John Joyce 112 Brockley Rise London SE23 1NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Jan 2011

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Dec 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from peterden house 1A leighton road west ealing london W13 9EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 11/11/06 from: c/o john joyce 112 brockley rise london SE23 1NH

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: 43 bridge house 18 st georges wharf london SW8

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 29/04/04 from: 16 coda centre 189 munster road fulham london SW6 6AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 20/08/01 from: 16 the coda centre 189 munster road fulham london SW6 6AW

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/06/01--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: suite C1 city cloisters 196 old street london EC1V 9FR

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 18 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMIKER LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:07180683
Status:ACTIVE
Category:Private Limited Company

GLAMROCKS LONDON LIMITED

UNIT 12 UPPER MALL,LONDON,NW4 3FP

Number:08078885
Status:ACTIVE
Category:Private Limited Company

HAMOAZE HOUSE

HAMOAZE HOUSE,DEVONPORT, PLYMOUTH,PL1 4JQ

Number:03590328
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KHYBER PLACE OF DISCOVERY LTD

223 KILBURN HIGH ROAD,LONDON,NW6 7JG

Number:09166016
Status:ACTIVE
Category:Private Limited Company

MINI TOWN LTD

28 HARRISON CLOSE,CHESTER,CH3 9DF

Number:11896064
Status:ACTIVE
Category:Private Limited Company

SAKOLI LIMITED

OFFICE 203, SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH

Number:NI655407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source