|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of David James Dickie as a director on 11 March 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Appointment of Mr Graham Paul Smith as a director on 1 January 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Change of details for Tripod Group Limited as a person with significant control on 2 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Registered office address changed from 2 Archer Street London W1D 7AW England to National House Wardour Street London W1F 0TA on 2 April 2020
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2019
|
08 Jun 2019
Voluntary strike-off action has been suspended
|
|
|
29 May 2019
|
29 May 2019
Application to strike the company off the register
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 2 March 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Previous accounting period shortened from 31 March 2018 to 30 September 2017
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
Director's details changed for Mr David James Dickie on 1 August 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Change of details for Tripod Group Limited as a person with significant control on 1 August 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 2 Archer Street London W1D 7AW on 29 June 2017
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Appointment of Mr Dean Justin Covill as a director on 10 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Incorporation
|