- Company Overview for ONE TRINITY GARDENS LIMITED (04343221)
- Filing history for ONE TRINITY GARDENS LIMITED (04343221)
- People for ONE TRINITY GARDENS LIMITED (04343221)
- Charges for ONE TRINITY GARDENS LIMITED (04343221)
- More for ONE TRINITY GARDENS LIMITED (04343221)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ to Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE on 19 September 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of Alan Donald Schofield as a director on 28 November 2017 | |
13 Feb 2018 | TM02 | Termination of appointment of Alan Donald Schofield as a secretary on 28 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Michelle Frances Percy as a director on 30 September 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
09 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 7 in full | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|