ANNA TRYKA LTD
Status | DISSOLVED |
Company No. | 08926274 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
ANNA TRYKA LTD is an dissolved private limited company with number 08926274. It was incorporated 10 years, 2 months, 26 days ago, on 06 March 2014 and it was dissolved 5 months, 27 days ago, on 05 December 2023. The company address is 102 Winterhill Road, Rotherham, S61 2EW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wojciech Jerzy Orlos
Appointment date: 2019-03-01
Documents
Termination secretary company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-01
Officer name: Wojciech Jerzy Orlos
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Magdalena Tryka
Termination date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Miss Anna Magdalena Tryka
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Wojciech Jerzy Orlos
Change date: 2018-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Miss Anna Magdalena Tryka
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Wojciech Jerzy Orlos
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: 5 Century Court Edlington Doncaster South Yorkshire DN12 1SH
New address: 102 Winterhill Road Rotherham S61 2EW
Change date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
Old address: 72 Coniston Road Sheffield S8 0UT United Kingdom
New address: 5 Century Court Edlington Doncaster South Yorkshire DN12 1SH
Documents
Appoint person secretary company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Wojciech Jerzy Orlos
Documents
Some Companies
11 SCOTT ROAD,YEOVIL,BA21 5EW
Number: | 11542929 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLYNFIELD ROAD 42,LONDON,NW10 9LE
Number: | 11741972 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRILLIANT MINDS TRAINING & DEVELOPMENT LIMITED
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL
Number: | 03306401 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GOWERS WALK,LONDON,E1 8PY
Number: | 03200688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,CRAWLEY,RH10 1JA
Number: | 09062592 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11252446 |
Status: | ACTIVE |
Category: | Private Limited Company |