K2 INVESTMENT (TRICERION) LTD

Blythe Farm Mill Street Blythe Farm Mill Street, Cambs, SG19 3JW
StatusDISSOLVED
Company No.06817135
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months

SUMMARY

K2 INVESTMENT (TRICERION) LTD is an dissolved private limited company with number 06817135. It was incorporated 15 years, 3 months, 18 days ago, on 12 February 2009 and it was dissolved 2 months ago, on 02 April 2024. The company address is Blythe Farm Mill Street Blythe Farm Mill Street, Cambs, SG19 3JW.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Leslie Morris

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Norman Macaskill Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 24 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2011

Action Date: 14 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-14

Capital : 143 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Norman Macaskill Fraser

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Leslie Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2010

Action Date: 10 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-10

Capital : 125.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2010

Action Date: 30 Nov 2009

Category: Capital

Type: SH01

Capital : 122.00 GBP

Date: 2009-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/02/09

Documents

View document PDF

Resolution

Date: 26 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anthony john groom

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBLIN FLAGS LTD

PHOENIX WORKS,MIDDLETON,M24 2WL

Number:10338533
Status:ACTIVE
Category:Private Limited Company

ERICO IN LJUNGBY AKTIEBOLAG

BRANCH REGISTRATION,,

Number:FC034012
Status:ACTIVE
Category:Other company type

INSTAJET CLUB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11402848
Status:ACTIVE
Category:Private Limited Company

LITIGATION FINANCE ADVISORY LTD

THE HAYLOFT BAR LANE,BURTON-ON-TRENT,DE13 8AJ

Number:10852700
Status:ACTIVE
Category:Private Limited Company

MBI CARPENTRY LTD

85 FRINSTED ROAD,ERITH,DA8 3JZ

Number:11122866
Status:ACTIVE
Category:Private Limited Company

THE REFERRAL BUSINESS LIMITED

25 BRETTINGHAM GATE,SWINDON,SN3 1NH

Number:10338661
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