About

Registered Number: 06757911
Date of Incorporation: 25/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 2nd Floor 145-157, St. John Street, London, EC1V 4PY

 

Triskel Services Ltd was founded on 25 November 2008 and has its registered office in London, it has a status of "Dissolved". The organisation has 2 directors listed as Cauci, Massimo Antonio, Pahor, Natascia at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUCI, Massimo Antonio 25 November 2008 - 1
PAHOR, Natascia 25 November 2008 25 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
SH01 - Return of Allotment of shares 08 May 2014
SH01 - Return of Allotment of shares 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
AA - Annual Accounts 07 January 2014
SH01 - Return of Allotment of shares 24 December 2013
AR01 - Annual Return 24 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2012
AD01 - Change of registered office address 17 January 2012
CH01 - Change of particulars for director 12 January 2012
AD01 - Change of registered office address 12 January 2012
AD01 - Change of registered office address 08 December 2011
TM02 - Termination of appointment of secretary 07 September 2011
AA - Annual Accounts 05 August 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
DISS40 - Notice of striking-off action discontinued 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AD01 - Change of registered office address 30 March 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
AD01 - Change of registered office address 12 February 2010
225 - Change of Accounting Reference Date 15 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
NEWINC - New incorporation documents 25 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.