About

Registered Number: 07945821
Date of Incorporation: 10/02/2012 (13 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU

 

Triload Capital Ltd was registered on 10 February 2012 and are based in Preston, Lancashire, it has a status of "Liquidation". We don't know the number of employees at this business. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Seema Soheela 21 December 2015 31 January 2016 1
BLOMQVIST, Eddie 20 July 2014 16 October 2015 1
KOZLER, Miloslav 16 October 2015 14 April 2016 1
KOZLER, Miloslav 16 October 2015 14 April 2016 1
KUBELKA, Jiri 16 October 2015 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SAMUELSSON, Suvi Paivikki 10 February 2012 01 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 November 2019
WU04 - N/A 06 November 2019
CS01 - N/A 24 February 2019
COCOMP - Order to wind up 20 February 2019
PSC01 - N/A 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 05 December 2018
AD01 - Change of registered office address 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 02 October 2017
PSC09 - N/A 02 October 2017
CS01 - N/A 27 September 2017
RESOLUTIONS - N/A 14 August 2017
AP01 - Appointment of director 14 August 2017
AD01 - Change of registered office address 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 21 October 2016
AP04 - Appointment of corporate secretary 20 September 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
RESOLUTIONS - N/A 18 April 2016
AD01 - Change of registered office address 18 April 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
CERTNM - Change of name certificate 23 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 11 September 2014
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
DISS40 - Notice of striking-off action discontinued 22 April 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 19 April 2014
TM02 - Termination of appointment of secretary 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AR01 - Annual Return 13 March 2013
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.