K2 INVESTMENT (TRICERION) LTD
Status | DISSOLVED |
Company No. | 06817135 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 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
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Aug 2011
Action Date: 14 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-14
Capital : 143 GBP
Documents
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
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
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Norman Macaskill Fraser
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Leslie Morris
Documents
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
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
Legacy
Date: 26 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/02/09
Documents
Resolution
Date: 26 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed anthony john groom
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
PHOENIX WORKS,MIDDLETON,M24 2WL
Number: | 10338533 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC034012 |
Status: | ACTIVE |
Category: | Other company type |
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 |
85 FRINSTED ROAD,ERITH,DA8 3JZ
Number: | 11122866 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRETTINGHAM GATE,SWINDON,SN3 1NH
Number: | 10338661 |
Status: | ACTIVE |
Category: | Private Limited Company |