TRIPLE-DEE TEXTILES LIMITED - BEXHILL-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-15 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Accounts. Accounts type total exemption full. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-11-15 View Report
Address. New address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH. Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom. Change date: 2017-11-14. 2017-11-14 View Report
Address. Change date: 2017-02-27. Old address: 42 Doughty Street London WC1N 2LY. New address: Acre House 11/15 William Road London NW1 3ER. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Officers. Officer name: Douglas James Scott. Change date: 2010-01-12. 2012-01-09 View Report
Officers. Officer name: Eilis Shioban O'donnell. Change date: 2010-01-12. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date. 2010-02-17 View Report
Officers. Change date: 2010-01-12. Officer name: Eilis Shioban O'donnell. 2010-02-15 View Report
Officers. Change date: 2010-01-12. Officer name: Eilis Shioban O'donnell. 2010-02-15 View Report
Officers. Officer name: Eilis Shioban O'donnell. Change date: 2010-01-12. 2010-02-15 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. Legacy. 2009-05-02 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Accounts. Accounts type total exemption small. 2008-01-24 View Report
Annual return. Legacy. 2007-11-27 View Report
Accounts. Accounts type total exemption small. 2007-02-07 View Report
Annual return. Legacy. 2007-01-19 View Report
Annual return. Legacy. 2005-11-21 View Report
Resolution. Description: Resolutions. 2005-09-29 View Report
Accounts. Accounts type total exemption small. 2005-09-14 View Report
Annual return. Legacy. 2004-12-13 View Report