- Company Overview for TRILLIUM (FHBI) PROPERTY LIMITED (03979011)
- Filing history for TRILLIUM (FHBI) PROPERTY LIMITED (03979011)
- People for TRILLIUM (FHBI) PROPERTY LIMITED (03979011)
- Charges for TRILLIUM (FHBI) PROPERTY LIMITED (03979011)
- More for TRILLIUM (FHBI) PROPERTY LIMITED (03979011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
19 Sep 2017 | TM01 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
21 Dec 2016 | AP01 | Appointment of Mr Graham Henry Edwards as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Graeme Richard William Hunter as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Russell Charles Gurnhill as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Adam Dakin as a director on 19 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Trillium Group Limited as a director on 19 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Trillium Holdings Limited as a director on 19 December 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | TM02 | Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015 | |
06 Jan 2015 | AP03 | Appointment of Aaron Jon Burns as a secretary on 1 January 2015 | |
06 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from Bastion House 140 London Wall London EC2Y 5DN on 23 October 2012 |