About

Registered Number: 04379056
Date of Incorporation: 21/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: Genting Club Star City, Watson Road, Birmingham, B7 5SA

 

Triangle Casino (Bristol) Ltd was founded on 21 February 2002 and are based in Birmingham, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 September 2017
PSC02 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 19 July 2016
CH01 - Change of particulars for director 26 May 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 01 October 2015
CH03 - Change of particulars for secretary 24 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 17 January 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 21 April 2011
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 25 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
363a - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
AA - Annual Accounts 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363a - Annual Return 30 December 2003
CERTNM - Change of name certificate 23 December 2003
353 - Register of members 01 October 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
RESOLUTIONS - N/A 31 May 2003
CERTNM - Change of name certificate 20 May 2003
395 - Particulars of a mortgage or charge 18 October 2002
363a - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
225 - Change of Accounting Reference Date 09 April 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 15 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.