BITTERN AND TRITON (UK) LIMITED

5th Floor 6 St Andrew Street, London, EC4A 3AE
StatusDISSOLVED
Company No.07776994
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 30 days

SUMMARY

BITTERN AND TRITON (UK) LIMITED is an dissolved private limited company with number 07776994. It was incorporated 12 years, 8 months, 28 days ago, on 16 September 2011 and it was dissolved 4 years, 7 months, 30 days ago, on 15 October 2019. The company address is 5th Floor 6 St Andrew Street, London, EC4A 3AE.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Robert David Elliot

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2017-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/17

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Dana Petroleum Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bert Eiko Van Dalen

Appointment date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Ms Laura Hutchison

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: David Andrew Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 24 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-24

Officer name: Yongwoo Kang

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jungwoo Seo

Appointment date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Reid

Termination date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Dr Roy Robert David Elliot

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Dr Roy Robert David Elliot

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: Graham Scotton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yongwoo Kang

Appointment date: 2014-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-11

Officer name: Mr Graham Scotton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Griffin

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Richards

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Mr Paul Griffin

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: David Andrew Crawford

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Dr Marcus Trevor Richards

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-19

Officer name: Jill Reid

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marcus Trevor Richards

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Crawford

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Carey

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Cole

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cole

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Griffin

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Welford

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG

Change date: 2012-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jill Reid

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Ian David Cole

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Harwood

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Harwood

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIS HOLDING LIMITED

INTEGRA HOUSE,NEWPORT,NP10 8BD

Number:09165786
Status:ACTIVE
Category:Private Limited Company

BBR LOGISTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11765535
Status:ACTIVE
Category:Private Limited Company

BETTS ESTATES (DOXEY) LIMITED

BANK HOUSE WITLEY ROAD,WORCESTER,WR6 6PB

Number:09178030
Status:ACTIVE
Category:Private Limited Company

ELLEN BRYAN LTD

33 HARRISON ROAD,HALIFAX,HX1 2AF

Number:07903683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRANKIE GRAHAM LIMITED

10 HALTONS PATH,GLASGOW,G71 7JG

Number:SC603268
Status:ACTIVE
Category:Private Limited Company

PURE GROUP OF COMPANIES LTD

303 ROMFORD ROAD,,LONDON,,E7 9HA

Number:06812190
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