TRIPTALK LIMITED
Status | DISSOLVED |
Company No. | 09796385 |
Category | Private Limited Company |
Incorporated | 26 Sep 2015 |
Age | 8 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 9 months, 3 days |
SUMMARY
TRIPTALK LIMITED is an dissolved private limited company with number 09796385. It was incorporated 8 years, 7 months, 2 days ago, on 26 September 2015 and it was dissolved 9 months, 3 days ago, on 25 July 2023. The company address is 12 Bridewell Place 12 Bridewell Place, London, EC4V 6AP.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Cessation of a person with significant control
Date: 11 May 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francesco Trapani
Cessation date: 2018-02-01
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 68,824 GBP
Date: 2018-02-01
Documents
Change corporate secretary company with change date
Date: 24 Oct 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-23
Officer name: Lincoln Secretaries Limited
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Capital allotment shares
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 58,824 GBP
Date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Capital allotment shares
Date: 23 Nov 2016
Action Date: 17 Nov 2016
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2016-11-17
Documents
Capital allotment shares
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Capital
Type: SH01
Capital : 46,000 GBP
Date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
New address: 12 Bridewell Place Third Floor East London EC4V 6AP
Old address: 12 Bridewell Place Third Floor, East Unit London EC4V 6AP United Kingdom
Change date: 2015-11-24
Documents
Some Companies
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 07766726 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 10961221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10703445 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 07869445 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY PLACE MANAGEMENT COMPANY LIMITED
2 OAKLEY PLACE,LONDON,SE1 5AD
Number: | 08193477 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 INNERLEITHEN ROAD,PEEBLES,EH45 8BA
Number: | SC326393 |
Status: | ACTIVE |
Category: | Private Limited Company |