TRI-BLUE LIMITED

06425221
125 DALE HALL LANE IPSWICH IP1 4LS

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2019 officers Termination of appointment of director (Philippa Jayne Taylor) 1 Buy now
04 Aug 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2016 accounts Annual Accounts 3 Buy now
26 Dec 2015 annual-return Annual Return 5 Buy now
31 Aug 2015 accounts Annual Accounts 3 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
21 Dec 2013 annual-return Annual Return 5 Buy now
26 Aug 2013 accounts Annual Accounts 4 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Matthew James Taylor) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Philippa Jayne Taylor) 2 Buy now
19 Mar 2009 accounts Annual Accounts 4 Buy now
08 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
08 Dec 2008 address Location of register of members 1 Buy now
08 Dec 2008 address Location of debenture register 1 Buy now
17 Jun 2008 capital Ad 01/06/08\gbp si 40@1=40\gbp ic 51/91\ 2 Buy now
17 Jun 2008 officers Director appointed philippa jayne taylor 2 Buy now
26 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: viva accounting LIMITED 115 whitby road ipswich IP4 4AG 1 Buy now
20 Nov 2007 capital Ad 13/11/07--------- £ si 50@1=50 £ ic 1/51 2 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
13 Nov 2007 incorporation Incorporation Company 6 Buy now