This company is commonly known as Tryptych Design Limited. The company was founded 18 years ago and was given the registration number 05678913. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 74100 - specialised design activities.
Name | : | TRYPTYCH DESIGN LIMITED |
---|---|---|
Company Number | : | 05678913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2006 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Well Park Farm, Dean Prior, Buckfastleigh, England, TQ11 0LY | Secretary | 18 January 2006 | Active |
60, Morrab Road, Penzance, England, TR18 4EP | Director | 18 January 2006 | Active |
Mrs Louise Gwendoline Squire Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Morrab Road, Penzance, England, TR18 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.